CWM FARMING LIMITED - ROSS-ON-WYE


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

Description Filing date
Gazette. Gazette notice compulsory. 2024-03-12 View Report
Confirmation statement. Statement with no updates. 2023-07-28 View Report
Accounts. Accounts type total exemption full. 2022-12-31 View Report
Confirmation statement. Statement with no updates. 2022-07-27 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Officers. Termination date: 2022-04-15. Officer name: Richard Francis Murphy. 2022-04-28 View Report
Officers. Officer name: Kim Lynda Drew. Termination date: 2022-04-15. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2021-08-19 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-08-12 View Report
Accounts. Accounts type total exemption full. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Accounts. Accounts type total exemption full. 2018-01-03 View Report
Confirmation statement. Statement with no updates. 2017-07-18 View Report
Mortgage. Charge creation date: 2017-03-17. Charge number: 073174360001. 2017-03-17 View Report
Accounts. Accounts type dormant. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-07-28 View Report
Address. Old address: Overross House Ross Park Ross-on-Wye Herefordshire HR9 7QJ England. New address: Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US. Change date: 2016-06-16. 2016-06-16 View Report
Officers. Termination date: 2016-05-01. Officer name: Angela Ellis. 2016-05-19 View Report
Address. New address: Overross House Ross Park Ross-on-Wye Herefordshire HR9 7QJ. Change date: 2016-04-26. Old address: Ross Labels Limited Ross Park Ross on Wye Herefordshire HR9 7QJ. 2016-04-26 View Report
Officers. Appointment date: 2016-04-01. Officer name: Mrs Kim Lynda Drew. 2016-04-19 View Report
Officers. Appointment date: 2016-04-01. Officer name: Mr Richard Francis Murphy. 2016-04-19 View Report
Resolution. Description: Resolutions. 2016-04-15 View Report
Accounts. Accounts type dormant. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Accounts. Accounts type dormant. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Change of name. Description: Company name changed rl rural enterprises LIMITED\certificate issued on 13/03/14. 2014-03-13 View Report
Accounts. Accounts type dormant. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Accounts. Accounts type dormant. 2013-01-21 View Report
Annual return. With made up date full list shareholders. 2012-08-03 View Report
Annual return. With made up date full list shareholders. 2011-08-02 View Report
Accounts. Accounts type dormant. 2011-08-02 View Report
Officers. Officer name: Robert Marchant. 2011-08-02 View Report
Accounts. Change account reference date company current shortened. 2010-08-20 View Report
Officers. Officer name: Karen Elaine Davies. 2010-08-20 View Report
Officers. Officer name: Robert Marchant. 2010-08-20 View Report
Change of name. Description: Company name changed hc 1145 LIMITED\certificate issued on 17/08/10. 2010-08-17 View Report
Change of name. Change of name notice. 2010-08-17 View Report
Incorporation. Incorporation company. 2010-07-16 View Report