D B 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
07/05/257 May 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

19/12/2419 December 2024 Change of details for Mr David Bowling as a person with significant control on 2020-12-18

View Document

18/12/2418 December 2024 Change of details for Mr David Bowling as a person with significant control on 2020-12-18

View Document

29/04/2429 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

17/07/2317 July 2023 Appointment of Charlie Bowling as a director on 2023-07-14

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

12/05/2212 May 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

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BOWLING

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VALERIE HELEN BRADLEY / 05/04/2019

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BOWLING

View Document

12/04/1812 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2018

View Document

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

View Accounts

18/09/1718 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 3.8

View Document

16/05/1716 May 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

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017407260002

View Document

26/09/1626 September 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

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

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

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM REEVES HOUSE FARM CHANTRY CLOSE WESTHOUGHTON BOLTON BL5 2LY UNITED KINGDOM

View Document

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

View Accounts

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM LOWER HOUSE FARM WIGAN ROAD, NEW SPRINGS WIGAN LANCASHIRE WN2 1EG ENGLAND

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/03/124 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID BOWLING / 25/03/2011

View Document

04/03/124 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWLING / 25/03/2011

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VALERIE HELEN BRADLEY / 25/03/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM HIGHER BARN FARM OFF CASTLE HILL ROAD HINDLEY WIGAN LANCS WN2 4BX

View Document

28/03/1128 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWLING / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VALERIE HELEN BRADLEY / 11/03/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 ACC. REF. DATE EXTENDED FROM 19/02/99 TO 31/03/99

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 COMPANY NAME CHANGED BOWLING AND SMITH LIMITED CERTIFICATE ISSUED ON 13/05/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 19/02/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 19/02/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 19/02/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 EXEMPTION FROM APPOINTING AUDITORS 21/11/95

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 19/02/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 AUDITOR'S RESIGNATION

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 19/02/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 EXEMPTION FROM APPOINTING AUDITORS 14/04/94

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 19/02/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 19/02/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 19/02/91

View Document

07/03/917 March 1991 RETURN MADE UP TO 25/02/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 19/02/90

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 19/02/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/02/88

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/02/87

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: 131 DANES AVE HINDLEY WIGAN LANCS

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 19/02

View Document

07/08/867 August 1986 ANNUAL RETURN MADE UP TO 23/07/86

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 19/02/86

View Document

19/07/8319 July 1983 CERTIFICATE OF INCORPORATION

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