B & C FARMING LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Termination of appointment of Ronald Charles Brighten as a director on 2025-02-26

View Document

07/03/257 March 2025 Appointment of Mr Ian Baker as a director on 2025-02-26

View Document

06/02/256 February 2025 Notification of Sophia Louise Bambridge as a person with significant control on 2024-02-15

View Document

06/02/256 February 2025 Change of details for Tecs Farming Limited as a person with significant control on 2024-02-15

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

08/07/248 July 2024 Director's details changed for Mr Christopher John Michael Day on 2024-01-01

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

19/06/2419 June 2024 Appointment of Mrs Annabel Luise Mcconnell as a director on 2024-05-29

View Document

29/05/2429 May 2024 Termination of appointment of Susanne Luise Crane as a director on 2024-05-29

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/03/2316 March 2023 Appointment of Mr Christopher John Michael Day as a director on 2023-03-16

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Termination of appointment of Susan Carolyn Kerridge as a secretary on 2021-08-27

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121453780001

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

09/10/209 October 2020 10/04/20 STATEMENT OF CAPITAL GBP 2100

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / B & C FARMING LIMITED / 13/09/2019

View Document

16/09/1916 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED TECS FARMING LIMITED CERTIFICATE ISSUED ON 16/09/19

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS SUSANNE LUISE CRANE

View Document

04/09/194 September 2019 SECRETARY APPOINTED MRS SUSAN CAROLYN KERRIDGE

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS EMILY LORNA BAMBRIDGE

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR ROGER JOHN CRANE

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR ANTHONY WILLIAM JAMES BAMBRIDGE

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MS SOPHIA LOUISE BAMBRIDGE

View Document

04/09/194 September 2019 CURRSHO FROM 31/08/2020 TO 31/07/2020

View Document

08/08/198 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company