CALLY MAINS 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
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

16/05/2516 May 2025 Termination of appointment of Allan William Campbell as a director on 2025-03-31

View Document

16/05/2516 May 2025 Cessation of Allan William Campbell as a person with significant control on 2025-03-31

View Document

16/05/2516 May 2025 Cessation of Janice Steele Cunningham Campbell as a person with significant control on 2025-03-31

View Document

16/05/2516 May 2025 Notification of Cally Mains Limited as a person with significant control on 2025-03-31

View Document

16/05/2516 May 2025 Termination of appointment of Janice Steele Cunningham Campbell as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE STEELE CUNNINGHAM CAMPBELL / 03/10/2017

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM CAMPBELL / 03/10/2017

View Document

16/07/1916 July 2019 CHANGE PERSON AS DIRECTOR

View Document

16/07/1916 July 2019 CHANGE PERSON AS DIRECTOR

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CAMPBELL / 03/10/2017

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JANICE STEELE CUNNINGHAM CAMPBELL / 03/10/2017

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM CAMPBELL / 03/10/2017

View Document

23/04/1923 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 DIRECTOR APPOINTED MR ROBIN CAMPBELL

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM KERRICKS FARM KIRKMAHOE DUMFRIES DUMFRIES AND GALLOWAY DG1 1TE

View Document

27/09/1727 September 2017 COMPANY NAME CHANGED KERRICKS FARM LIMITED CERTIFICATE ISSUED ON 27/09/17

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

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

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4816100001

View Document

07/07/147 July 2014 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