D & M IRVING FARMING

Brunt Hill Brunt Hill, Wigton, CA7 0JS, Cumbria
StatusACTIVE
Company No.07952743
Category
Incorporated16 Feb 2012
Age12 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

D & M IRVING FARMING is an active with number 07952743. It was incorporated 12 years, 2 months, 20 days ago, on 16 February 2012. The company address is Brunt Hill Brunt Hill, Wigton, CA7 0JS, Cumbria.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Feb 2022

Category: Address

Type: AD02

Old address: C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA England

New address: C/O Paul Benson the Mill Station Road Wigton Cumbria CA7 9BA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Feb 2016

Category: Address

Type: AD02

New address: C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA

Old address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brunt hill milk producers\certificate issued on 12/12/14

Documents

View document PDF

Resolution

Date: 02 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Move registers to sail company

Date: 21 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-27

Old address: 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas David Irving

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas David Irving

Documents

View document PDF

Incorporation company

Date: 16 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANAIMA DIGITAL LIMITED

35 NEW ENGLAND ROAD,BRIGHTON,BN1 4GG

Number:10770291
Status:ACTIVE
Category:Private Limited Company

GRAHAM NORTH CONSULTING LTD

PENVITH FARMHOUSE,LOOE,PL13 1NZ

Number:11062659
Status:ACTIVE
Category:Private Limited Company

LASERPLY LIMITED

86 NEWPORT ROAD,CALDICOT,NP26 4BR

Number:11055887
Status:ACTIVE
Category:Private Limited Company

LONGASTRE INVESTMENTS AND CONSULTING LIMITED

LYWOOD HOUSE,SALISBURY,SP2 8DE

Number:09521266
Status:ACTIVE
Category:Private Limited Company

N&Q LTD

13 ARCHDALE PLACE,NEW MALDEN,KT3 3RW

Number:07273003
Status:ACTIVE
Category:Private Limited Company

PERQUIP LIMITED

SAN MARTI,HULL,HU11 5AN

Number:05651191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source