BASHFARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-04-05

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

19/07/2419 July 2024 Registration of charge 042580260008, created on 2024-07-19

View Document

19/07/2419 July 2024 Registration of charge 042580260007, created on 2024-07-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-04-05

View Document

31/08/2331 August 2023 Registration of charge 042580260006, created on 2023-08-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

09/04/229 April 2022 Satisfaction of charge 2 in full

View Document

09/04/229 April 2022 Satisfaction of charge 3 in full

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-04-05

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

18/06/2118 June 2021 Purchase of own shares.

View Document

18/06/2118 June 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/03/2126 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/02/2125 February 2021 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

09/02/219 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 042580260005

View Document

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 042580260004

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR HUGH MASSSINGBERD MUNDY / 08/09/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SALLY OCKLEFORD / 30/07/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN CURTIS OCKLEFORD / 30/07/2020

View Document

06/08/206 August 2020 SECRETARY'S CHANGE OF PARTICULARS / JUDITH SALLY OCKLEFORD / 30/07/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/03/2017 March 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

02/09/152 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

26/09/1426 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/09/1310 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/08/1229 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA MASSINGBERD MUNDY

View Document

24/04/1224 April 2012 PREVEXT FROM 05/10/2011 TO 05/04/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

07/09/117 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 5 October 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN CURTIS OCKLEFORD / 30/06/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SALLY OCKLEFORD / 30/06/2010

View Document

01/10/101 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JANE MASSINGBERD MUNDY / 30/06/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 5 October 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 5 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 5 October 2007

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 15 HORNCASTLE ROAD WOODHALL SPA LINCOLN LINCOLNSHIRE LN10 6UY

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/02

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 05/10/02

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 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