About

Registered Number: 03943146
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Potters Farm, Ewelme, Wallingford, Oxfordshire, OX10 6PX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWN, David Leopold 09 March 2000 16 July 2003 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.