KNOLTON FARMHOUSE CHEESE LIMITED - WREXHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-13 View Report
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Accounts. Accounts type full. 2023-01-07 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-03-09 View Report
Accounts. Accounts type total exemption full. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2020-01-23 View Report
Officers. Officer name: Ms Tracy Anne Bennett. Appointment date: 2020-01-20. 2020-01-20 View Report
Officers. Officer name: Russell Diane Latham. Termination date: 2020-01-20. 2020-01-20 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Confirmation statement. Statement with no updates. 2018-01-15 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type medium. 2017-01-08 View Report
Mortgage. Charge number: 10. 2016-06-22 View Report
Mortgage. Charge number: 12. 2016-06-22 View Report
Officers. Change person secretary company. 2016-05-06 View Report
Officers. Officer name: Mr Robert Jonathan Latham. Change date: 2016-05-06. 2016-05-06 View Report
Officers. Change date: 2016-05-06. Officer name: Mr Scott Alexander Ross Latham. 2016-05-06 View Report
Address. Change date: 2016-05-06. Old address: Knolton Farm Overton Clwyd LL13 0LG. New address: Knolton Farmhouse Cheese Oswestry Road Overton-on-Dee Wrexham Clwyd LL13 0LG. 2016-05-06 View Report
Officers. Change date: 2016-05-06. Officer name: Stuart Robert Jonathan Latham. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2016-01-28 View Report
Accounts. Accounts type full. 2016-01-07 View Report
Mortgage. Charge creation date: 2015-11-26. Charge number: 007854380014. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Officers. Officer name: Mrs Russell Diane Latham. Change date: 2014-12-31. 2015-01-16 View Report
Officers. Officer name: Mr Robert Jonathan Latham. Change date: 2014-12-31. 2015-01-16 View Report
Officers. Officer name: Stuart Robert Jonathan Latham. Change date: 2014-12-31. 2015-01-16 View Report
Accounts. Accounts type medium. 2015-01-14 View Report
Officers. Appointment date: 2014-09-12. Officer name: Mr Scott Alexander Ross Latham. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Accounts. Accounts type medium. 2013-11-28 View Report
Change of constitution. Statement of companys objects. 2013-09-20 View Report
Mortgage. Charge number: 9. 2013-05-22 View Report
Mortgage. Charge number: 11. 2013-05-22 View Report
Mortgage. Charge number: 7. 2013-05-22 View Report
Mortgage. Charge number: 8. 2013-05-22 View Report
Mortgage. Charge number: 5. 2013-05-22 View Report
Mortgage. Charge number: 6. 2013-05-22 View Report
Mortgage. Charge number: 13. 2013-05-22 View Report
Resolution. Description: Resolutions. 2013-05-01 View Report
Annual return. With made up date full list shareholders. 2013-01-18 View Report
Accounts. Accounts type full. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-01-26 View Report
Accounts. Accounts type small. 2012-01-08 View Report
Accounts. Accounts type small. 2011-01-11 View Report