About

Registered Number: 04829994
Date of Incorporation: 11/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: B1000 Hertford Road Tewin, Welwyn, Hertfordshire, AL6 0JB

 

Based in Hertfordshire, Tewin Bury Farm Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Tewin Bury Farm Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David Vaughan 11 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WESTERN, Verena 28 August 2003 10 June 2011 1
WILLIAMS, Ivor Charles 11 July 2003 28 August 2003 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
PSC07 - N/A 13 July 2020
AA - Annual Accounts 30 March 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 29 July 2019
RESOLUTIONS - N/A 28 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 10 August 2018
AA01 - Change of accounting reference date 04 May 2018
PSC04 - N/A 17 November 2017
PSC01 - N/A 27 July 2017
PSC01 - N/A 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2014
AD01 - Change of registered office address 28 July 2014
AA - Annual Accounts 11 December 2013
MR01 - N/A 03 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 13 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 13 June 2005
287 - Change in situation or address of Registered Office 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 30 March 2004
225 - Change of Accounting Reference Date 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2013 Outstanding

N/A

Debenture 16 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.