DOCKER PARK FARM KIRKBY LONSDALE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

05/02/255 February 2025 Termination of appointment of Paul Rossiter as a secretary on 2025-01-31

View Document

17/10/2417 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Appointment of Mrs Sheridan Jayne Burke as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mr Paul Rossiter as a secretary on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Anastasia Asher Morphet as a secretary on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from Docker Holiday Park Arkholme Carnforth Lancashire LA6 1AR England to South Lakeland House Yealand Redmayne Carnforth LA5 9RN on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Anastasia Asher Morphet as a director on 2022-12-06

View Document

01/11/221 November 2022 Satisfaction of charge 119517270002 in full

View Document

01/11/221 November 2022 Satisfaction of charge 119517270001 in full

View Document

18/10/2218 October 2022 Audited abridged accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Accounts for a small company made up to 2021-01-31

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITE

View Document

03/06/203 June 2020 PREVSHO FROM 30/04/2020 TO 31/01/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/07/1930 July 2019 ADOPT ARTICLES 12/07/2019

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119517270002

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119517270001

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR TREVOR JAMES WHITE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR JOHN CHARLES MORPHET

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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