A E NESBITT FARMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ on 2024-06-14

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/10/1028 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 SAIL ADDRESS CHANGED FROM: C/O HORWATH CLARK WHITEHILL LLP 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING RG1 1PL

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN ELIZABETH NESBITT / 02/10/2009

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/093 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: C/O MESSRS HORWATH CLARK WHITEHI 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 RESIGNATION AS AUDITORS

View Document

01/11/041 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 20/11/98

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/03/977 March 1997 � NC 1000000/3000000 21/02/97 AUTH ALLOT OF SECURITY 21/02/97

View Document

07/03/977 March 1997 � NC 1000000/3000000 21/0

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED 21/02/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/96;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/04/9618 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/11/958 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9523 October 1995 � NC 1000/1000000 18/10/95

View Document

23/10/9523 October 1995 NC INC ALREADY ADJUSTED 18/10/95 AUTH ALLOT OF SECURITY 18/10/95

View Document

23/10/9523 October 1995 NC INC ALREADY ADJUSTED 18/10/95

View Document

19/10/9519 October 1995 COMPANY NAME CHANGED GROUPBONUS LIMITED CERTIFICATE ISSUED ON 20/10/95

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 ADOPT MEM AND ARTS 11/10/95

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 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