DADBROOK FARM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
| 01/10/251 October 2025 New | Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Dadbrook Farm Dadbrook Cuddington Aylesbury HP18 0AG on 2025-10-01 |
| 24/09/2524 September 2025 New | Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-09-24 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/07/2422 July 2024 | Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-22 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 01/12/221 December 2022 | Change of details for Mrs Zoe Gibson as a person with significant control on 2022-11-29 |
| 01/12/221 December 2022 | Director's details changed for Mr James Gibson on 2022-11-29 |
| 01/12/221 December 2022 | Director's details changed for Mrs Zoe Gibson on 2022-11-29 |
| 01/12/221 December 2022 | Change of details for Mr James Gibson as a person with significant control on 2022-11-29 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH United Kingdom to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-28 |
| 06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/03/2018 March 2020 | COMPANY NAME CHANGED JOHN GIBSON FARMING LIMITED CERTIFICATE ISSUED ON 18/03/20 |
| 16/03/2016 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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