FFARM VINTNERS LIMITED
Status | ACTIVE |
Company No. | 07513190 |
Category | Private Limited Company |
Incorporated | 01 Feb 2011 |
Age | 13 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FFARM VINTNERS LIMITED is an active private limited company with number 07513190. It was incorporated 13 years, 3 months, 29 days ago, on 01 February 2011. The company address is Unit 1 Council Street West, Llandudno, LL30 1ED, Conwy, Wales.
Company Fillings
Gazette filings brought up to date
Date: 24 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Appleton-Davies
Change date: 2015-10-09
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change person director company with change date
Date: 13 Feb 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Platt
Change date: 2015-11-01
Documents
Change person director company with change date
Date: 13 Feb 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Appleton-Davies
Change date: 2015-11-01
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-11
New address: Unit 1 Council Street West Llandudno Conwy LL30 1ED
Old address: Unit 12 Minafon Yard Betws Yn Rhos Abergele Clwyd LL22 8AW
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Mortgage satisfy charge full
Date: 14 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2014
Action Date: 07 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-07
Charge number: 075131900002
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Change person director company with change date
Date: 23 Apr 2014
Action Date: 30 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-30
Officer name: Mr Jeremy Platt
Documents
Change person director company with change date
Date: 23 Apr 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Mr Sean Appleton-Davies
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 10 May 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Platt
Change date: 2013-03-01
Documents
Change person director company with change date
Date: 09 May 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Appleton-Davies
Change date: 2012-09-01
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change registered office address company with date old address
Date: 07 May 2013
Action Date: 07 May 2013
Category: Address
Type: AD01
Change date: 2013-05-07
Old address: Ffarm Country House Betws Yn Rhos Abergele Clwyd LL22 8AR Wales
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change account reference date company previous shortened
Date: 01 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Legacy
Date: 16 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
131 WHITECHAPEL ROAD(FIRST FLOOR),LONDON,E1 1DT
Number: | 08110262 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 HOUNSLOW BUSINESS PARK,HOUNSLOW,TW3 3UD
Number: | 10712824 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A,LONDON,EC1Y 0TH
Number: | 02137412 |
Status: | ACTIVE |
Category: | Private Limited Company |
IN HOME CARE CHICHESTER LIMITED
13 WILTON PLACE,BASINGSTOKE,RG21 7UD
Number: | 10710680 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 SENNELEYS PARK ROAD,BIRMINGHAM,B31 1AF
Number: | 06675222 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ADDINGTON CLOSE,WINDSOR,SL4 4BP
Number: | 11392852 |
Status: | ACTIVE |
Category: | Private Limited Company |