Fawley Farms Ltd was founded on 09 March 2000 with its registered office in Wallingford, Oxfordshire, it's status at Companies House is "Active". The companies director is Chown, David Leopold. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHOWN, David Leopold | 09 March 2000 | 16 July 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 05 January 2020 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AUD - Auditor's letter of resignation | 19 May 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 15 March 2013 | |
CH01 - Change of particulars for director | 11 February 2013 | |
CH03 - Change of particulars for secretary | 11 February 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 04 April 2012 | |
AD01 - Change of registered office address | 04 April 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 21 December 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
AR01 - Annual Return | 29 April 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 10 December 2008 | |
363s - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363s - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363s - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 18 August 2005 | |
363s - Annual Return | 06 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2005 | |
AA - Annual Accounts | 27 September 2004 | |
395 - Particulars of a mortgage or charge | 07 May 2004 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 08 January 2004 | |
287 - Change in situation or address of Registered Office | 15 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 15 August 2003 | |
288b - Notice of resignation of directors or secretaries | 15 August 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 21 November 2001 | |
363s - Annual Return | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2000 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
395 - Particulars of a mortgage or charge | 22 March 2000 | |
CERTNM - Change of name certificate | 16 March 2000 | |
288a - Notice of appointment of directors or secretaries | 14 March 2000 | |
288b - Notice of resignation of directors or secretaries | 14 March 2000 | |
288b - Notice of resignation of directors or secretaries | 14 March 2000 | |
287 - Change in situation or address of Registered Office | 14 March 2000 | |
NEWINC - New incorporation documents | 09 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 April 2004 | Outstanding |
N/A |
Debenture | 01 February 2001 | Fully Satisfied |
N/A |
Debenture | 10 March 2000 | Fully Satisfied |
N/A |