CORNWALL NFU COMPANY LIMITED

Agriculture House Agriculture House, Kenilworth, CV8 2TZ
StatusACTIVE
Company No.08546276
Category
Incorporated28 May 2013
Age11 years, 10 days
JurisdictionEngland Wales

SUMMARY

CORNWALL NFU COMPANY LIMITED is an active with number 08546276. It was incorporated 11 years, 10 days ago, on 28 May 2013. The company address is Agriculture House Agriculture House, Kenilworth, CV8 2TZ.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-23

Officer name: Ms Bridget Margaret Whell

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-23

Officer name: Ms Sara Tamsin Kingsley Richards

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-23

Officer name: Kenneth Sutherland

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Mr Robert Stratford Tollemache Halliday

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Edward Hambly

Termination date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mr Jonathan Simon Perry

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mr Michael Peter Edward Hambly

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-28

Officer name: Roger Neil Jenkin

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Dean Best

Termination date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-23

Officer name: Mr Roger Jenkin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Christopher Richard Cardell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-22

Officer name: Mr Jeremy Dean Best

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-24

Officer name: Martin James Howlett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Cardell

Appointment date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Kenneth Trewin

Termination date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Brian Kenneth Trewin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Incorporation company

Date: 28 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT DA VAPE LTD

22A PARK STREET,DEAL,CT14 6AG

Number:09551010
Status:ACTIVE
Category:Private Limited Company

AUSTIN MEDIA CONSULTING LTD

UNIT 19 EASTGATE BUSINESS CENTRE,BURTON-ON-TRENT,DE13 0AT

Number:09289214
Status:ACTIVE
Category:Private Limited Company

DOLLY'S BEAUTICIANS LIMITED

96 TANGIER ROAD,PORTSMOUTH,PO3 6HU

Number:11748819
Status:ACTIVE
Category:Private Limited Company

PIMENTO SPANISH TAKEAWAY LIMITED

PIMENTO 1A STATION ROAD,OLDHAM,OL4 5SF

Number:11645557
Status:ACTIVE
Category:Private Limited Company

SHETLAND FACILITIES MANAGEMENT LIMITED

MORAY PARK,GRANTOWN-ON-SPEY,PH26 3JF

Number:SC546409
Status:ACTIVE
Category:Private Limited Company

SUTHERLANDS HOLDING GROUP LIMITED

1 LONGMAN DRIVE,INVERNESS,IV1 1SU

Number:SC541065
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