BRETTON FARMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY NATASHA JONES / 29/06/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JANE CHADWICK / 29/06/2019

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CESSATION OF PETER NICHOLAS CHADWICK AS A PSC

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY NATASHA JONES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE CHADWICK

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELAINE CHADWICK / 30/06/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS CHADWICK / 30/06/2016

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/07/1329 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY NATASHA JONES / 30/06/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/07/1120 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MARGARET ELAINE CHADWICK

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS CHADWICK / 30/06/2010

View Document

18/08/1018 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY NATASHA CHADWICH / 24/04/2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM THE GORSTELLA KINNERTON CHESTER CH4 9LN

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CHADWICK

View Document

09/06/099 June 2009 DIRECTOR APPOINTED CAROLINE JANE CHADWICK

View Document

09/06/099 June 2009 DIRECTOR APPOINTED SALLY NATASHA CHADWICH

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CHADWICK / 30/06/2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 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