Download leads from Nexok and grow your business. Find out more

D L Farming Limited

Documents

Total Documents115
Total Pages569

Filing History

7 March 2024Confirmation statement made on 6 March 2024 with no updates
26 June 2023Current accounting period extended from 30 June 2023 to 31 December 2023
31 March 2023Total exemption full accounts made up to 30 June 2022
14 March 2023Confirmation statement made on 6 March 2023 with no updates
7 March 2023Change of details for Mr David Thomas Emrys Gravell as a person with significant control on 6 March 2019
7 March 2023Notification of Thomas Gravell as a person with significant control on 6 March 2019
6 March 2023Registered office address changed from Llys Deri Parc Pensarn Carmarthen SA31 2NF Wales to Muddlescwm Farm Trimsaran Road Kidwelly SA17 4EB on 6 March 2023
17 March 2022Confirmation statement made on 6 March 2022 with no updates
1 March 2022Total exemption full accounts made up to 30 June 2021
23 March 2021Confirmation statement made on 6 March 2021 with no updates
20 January 2021Total exemption full accounts made up to 30 June 2020
25 March 2020Confirmation statement made on 6 March 2020 with no updates
19 March 2020Total exemption full accounts made up to 30 June 2019
29 May 2019Registered office address changed from Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX to Llys Deri Parc Pensarn Carmarthen SA31 2NF on 29 May 2019
25 March 2019Confirmation statement made on 6 March 2019 with updates
20 March 2019Total exemption full accounts made up to 30 June 2018
20 June 2018Statement of capital following an allotment of shares on 10 March 2018
  • GBP 100
20 June 2018Appointment of Mr Thomas Gravell as a director on 6 April 2018
6 April 2018Confirmation statement made on 6 March 2018 with no updates
29 March 2018Total exemption full accounts made up to 30 June 2017
5 April 2017Confirmation statement made on 6 March 2017 with updates
5 April 2017Confirmation statement made on 6 March 2017 with updates
30 March 2017Total exemption small company accounts made up to 30 June 2016
30 March 2017Total exemption small company accounts made up to 30 June 2016
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
14 December 2015Total exemption small company accounts made up to 30 June 2015
14 December 2015Total exemption small company accounts made up to 30 June 2015
9 October 2015Satisfaction of charge 057307810001 in full
9 October 2015Satisfaction of charge 057307810001 in full
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
3 March 2015Current accounting period extended from 31 December 2014 to 30 June 2015
3 March 2015Current accounting period extended from 31 December 2014 to 30 June 2015
22 September 2014Registered office address changed from 29/30 Quay Street Quay Street Carmarthen Dyfed SA31 3JT to Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX on 22 September 2014
22 September 2014Registered office address changed from 29/30 Quay Street Quay Street Carmarthen Dyfed SA31 3JT to Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX on 22 September 2014
20 September 2014Total exemption small company accounts made up to 31 December 2013
20 September 2014Total exemption small company accounts made up to 31 December 2013
16 September 2014Registration of charge 057307810003, created on 29 August 2014
16 September 2014Registration of charge 057307810003, created on 29 August 2014
19 August 2014Registration of charge 057307810002, created on 11 August 2014
19 August 2014Registration of charge 057307810002, created on 11 August 2014
24 March 2014Registered office address changed from Muddlescwm Farm Trimsaran Road Kidwelly Dyfed SA17 4EB United Kingdom on 24 March 2014
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
24 March 2014Registered office address changed from Muddlescwm Farm Trimsaran Road Kidwelly Dyfed SA17 4EB United Kingdom on 24 March 2014
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
24 July 2013Registration of charge 057307810001
24 July 2013Registration of charge 057307810001
3 April 2013Registered office address changed from Mudlescwm Farm, Trimsaran Road Kidwelly Dyfed SA17 4EB on 3 April 2013
3 April 2013Registered office address changed from Mudlescwm Farm, Trimsaran Road Kidwelly Dyfed SA17 4EB on 3 April 2013
3 April 2013Registered office address changed from Mudlescwm Farm, Trimsaran Road Kidwelly Dyfed SA17 4EB on 3 April 2013
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
17 September 2012Total exemption small company accounts made up to 31 December 2011
17 September 2012Total exemption small company accounts made up to 31 December 2011
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
8 March 2012Termination of appointment of Laura Gravell as a secretary
8 March 2012Termination of appointment of Laura Gravell as a secretary
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
3 October 2010Total exemption small company accounts made up to 31 December 2009
3 October 2010Total exemption small company accounts made up to 31 December 2009
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
26 April 2010Director's details changed for David Thomas Emrys Gravell on 11 March 2010
26 April 2010Director's details changed for David Thomas Emrys Gravell on 11 March 2010
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
23 December 2009Total exemption small company accounts made up to 28 February 2009
23 December 2009Total exemption small company accounts made up to 28 February 2009
16 November 2009Annual return made up to 6 March 2009 with a full list of shareholders
16 November 2009Annual return made up to 6 March 2009 with a full list of shareholders
16 November 2009Annual return made up to 6 March 2009 with a full list of shareholders
13 November 2009Annual return made up to 6 March 2008 with a full list of shareholders
13 November 2009Annual return made up to 6 March 2008 with a full list of shareholders
13 November 2009Annual return made up to 6 March 2008 with a full list of shareholders
23 March 2009Company name changed dl properties LIMITED\certificate issued on 24/03/09
23 March 2009Company name changed dl properties LIMITED\certificate issued on 24/03/09
4 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009
4 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009
4 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009
4 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009
13 January 2009Compulsory strike-off action has been discontinued
13 January 2009Compulsory strike-off action has been discontinued
12 January 2009Accounts for a dormant company made up to 31 March 2008
12 January 2009Accounts for a dormant company made up to 31 March 2008
16 December 2008First Gazette notice for compulsory strike-off
16 December 2008First Gazette notice for compulsory strike-off
16 July 2007Return made up to 06/03/07; full list of members
16 July 2007Return made up to 06/03/07; full list of members
30 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 April 2006Ad 06/03/06--------- £ si 1@1=1 £ ic 1/2
25 April 2006Ad 06/03/06--------- £ si 1@1=1 £ ic 1/2
21 April 2006Resolutions
  • RES13 ‐ Section 320(1) (b) 31/03/06
21 April 2006Resolutions
  • RES13 ‐ Section 320(1) (b) 31/03/06
22 March 2006New secretary appointed
22 March 2006New director appointed
22 March 2006New director appointed
22 March 2006New secretary appointed
17 March 2006Director resigned
17 March 2006Secretary resigned
17 March 2006Director resigned
17 March 2006Secretary resigned
6 March 2006Incorporation
6 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing