BROOKFIELD CONTRACTING & FARMING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Director's details changed for Mr Daniel John Wright on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-08 with updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN WRIGHT

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN WRIGHT

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

12/12/1712 December 2017 CESSATION OF STEPHEN FRANK WRIGHT AS A PSC

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071196840001

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071196840002

View Document

19/02/1519 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

02/11/142 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FRANK WRIGHT / 05/02/2013

View Document

12/02/1412 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

08/12/138 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071196840001

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK WRIGHT / 08/10/2012

View Document

12/10/1212 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM BROOKFIELD FARM RAMPTON DRIFT LONGSTANTON CAMBRIDGE CB24 3EN UNITED KINGDOM

View Document

03/02/123 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

18/02/1118 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

08/01/108 January 2010 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