DIDCOT FARMING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Registered office address changed from Bidwell House Trumpington Road Trumpington Cambridge Cambs CB2 9LD to Manor Farm Church Street Appleford Abingdon OX14 4PA on 2023-11-24

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/09/2021 September 2020 NOTIFICATION OF PSC STATEMENT ON 21/09/2020

View Document

21/09/2021 September 2020 CESSATION OF CHRISTINE MARY GALE AS A PSC

View Document

21/09/2021 September 2020 CESSATION OF PATRICK ROSSINGTON GALE AS A PSC

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS CHRISTINE MARY GALE

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR WILLIAM SPENCER MASON

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR ANTONY CRISPIN MASON

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS CYNTHIA MAY GALE

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR ROBERT DOUGLAS ROSSINGTON GALE

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR GEORGE EDWARD ROSSINGTON GALE

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MS JENNIE CHRISTINA BOWDEN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY CARL ATKIN

View Document

03/12/103 December 2010 SECRETARY APPOINTED MR ROBERT COOTE

View Document

25/05/1025 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM BIDWELLS TRUMPINGTON ROAD CAMBRIDGE CB2 2LD

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CARL AUBREY ATKIN / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROSSINGTON GALE / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROSSINGTON GALE / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MASON / 14/05/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 NC INC ALREADY ADJUSTED 19/06/02

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 £ NC 6000/10000 19/06/

View Document

13/06/0213 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 £ NC 1000/6000 08/08/9

View Document

20/10/9720 October 1997 NC INC ALREADY ADJUSTED 08/08/97

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 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