D.C. FARMS NO. 2 LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/2026 March 2020 APPLICATION FOR STRIKING-OFF

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

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

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / EDWARD BRINDLEY PITT / 13/02/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BRINDLEY PITT / 13/02/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY PITT / 13/02/2013

View Document

09/04/139 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM C/O MR EDWARD PITT HAZEL HOLT HOUSE BISHOPS WALTHAM HAMPSHIRE SO32 1GA

View Document

24/01/1324 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY PITT / 01/08/2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRINDLEY PITT / 01/08/2010

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD PITT / 01/02/2009

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/05/002 May 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: HAZEL HOLT BISHOPS WALTHAM WINCHESTER HAMPSHIRE SO32 1GA

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/07/995 July 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: KILLOWEN HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW

View Document

08/04/978 April 1997 £ NC 100/80000 11/03/

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 20/03/97

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED CHARCO 459 LIMITED CERTIFICATE ISSUED ON 25/03/97

View Document

27/02/9727 February 1997 S386 DISP APP AUDS 20/02/97

View Document

13/02/9713 February 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