DUNBEATH FARMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-28 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/11/248 November 2024 | Cessation of Stuart Wyndham Murray-Threipland as a person with significant control on 2024-11-08 |
08/11/248 November 2024 | Notification of S W Murray Threipland Will Trust as a person with significant control on 2024-11-08 |
08/11/248 November 2024 | Change of details for Mrs Claire Rose Murray-Threipland as a person with significant control on 2024-11-08 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/05/2429 May 2024 | Satisfaction of charge 033609170001 in full |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Termination of appointment of Stuart Wyndham Murray Threipland as a director on 2023-06-12 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/05/1611 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 033609170002 |
08/05/158 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/05/1331 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 033609170001 |
29/04/1329 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/05/121 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/05/114 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/04/1028 April 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/05/095 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/05/081 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/05/0716 May 2007 | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/05/0623 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: UNIT 2 DOLPHIN INDUSTRIAL ESTATE SOUTHAMPTON ROAD SALISBURY WILTSHIRE SP1 2NB |
25/10/0525 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/05/0420 May 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/05/0330 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: SAFFERY CHAMPNESS COURTYARD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2AE |
25/09/0225 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
21/05/0221 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
18/06/0118 June 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
26/05/0026 May 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
20/08/9920 August 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
18/05/9918 May 1999 | RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS |
18/05/9918 May 1999 | REGISTERED OFFICE CHANGED ON 18/05/99 |
18/05/9918 May 1999 | REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 33 WINE STREET BRISTOL BS1 2BQ |
03/11/983 November 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
16/06/9816 June 1998 | RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS |
05/07/975 July 1997 | REGISTERED OFFICE CHANGED ON 05/07/97 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH |
05/07/975 July 1997 | DIRECTOR RESIGNED |
05/07/975 July 1997 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97 |
05/07/975 July 1997 | NEW DIRECTOR APPOINTED |
05/07/975 July 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/07/974 July 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/07/974 July 1997 | NC INC ALREADY ADJUSTED 27/06/97 |
03/07/973 July 1997 | £ NC 100/1000000 27/0 |
03/07/973 July 1997 | COMPANY NAME CHANGED QUAYSHELFCO 614 LIMITED CERTIFICATE ISSUED ON 04/07/97 |
03/07/973 July 1997 | SECRETARY RESIGNED |
03/07/973 July 1997 | S369(4) SHT NOTICE MEET 27/06/97 |
28/04/9728 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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