R.E. FARM LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

10/12/2410 December 2024 Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN to I2 Mansfield Office Suite 0.3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB on 2024-12-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/01/1926 January 2019 CESSATION OF STANISLAW PETER HASSE AS A PSC

View Document

26/01/1926 January 2019 APPOINTMENT TERMINATED, DIRECTOR STANISLAW HASSE

View Document

26/01/1926 January 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HASSE

View Document

26/01/1926 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA GINNO

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/05/184 May 2018 DIRECTOR APPOINTED MS VICTORIA GINNO

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

17/08/1417 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/12/131 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/02/132 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HASSE / 01/12/2009

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANISLAW PETER HASSE / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HASSE / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TONY DAVID JACQUES / 01/12/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN UNITED KINGDOM

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 57-59 HIGH ROAD CHILWELL, BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 4AJ

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

01/03/041 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 136 HIGH ROAD BEESTON NOTTINGHAM NG9 2LN

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: STYDD FARM DOG LANEE HULLAND DERBYSHIRE DE6 3EH

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

12/12/0012 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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