DUNGATES FARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Registration of charge 013607730023, created on 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

05/04/235 April 2023 Registration of charge 013607730022, created on 2023-03-30

View Document

05/04/235 April 2023 Withdrawal of a person with significant control statement on 2023-04-05

View Document

05/04/235 April 2023 Notification of Samisami Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Clemintine Rose Marianne Hoare as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Archibald Robert Macdonald Sanders as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of William Terence Sanders as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Luke Terence Macdonald Sanders as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Dominic Adrian Barlow Sanders as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Jonathan Eden Keighley as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Wayne Victor Thornton as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of William Terence Sanders as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Algernon Sanders as a director on 2023-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Director's details changed for Dominic Adrian Barlow Sanders on 2022-05-05

View Document

01/11/211 November 2021 Termination of appointment of Roger Bernard Harris as a director on 2021-10-22

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDERS

View Document

20/12/2020 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2017

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013607730021

View Document

13/02/2013 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR JONATHAN EDEN KEIGHLEY

View Document

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FERNS

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR ARCHIBALD ROBERT MACDONALD SANDERS

View Document

21/05/1821 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/12/1711 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 50069.25

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEMINTINE ROSE MARIANNE SANDERS- / 10/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMINTINE ROSE MARIANNE HOARE / 10/10/2016

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR DUNCAN COLIN FERNS

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR ROGER BERNARD HARRIS

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MISS CLEMINTINE ROSE MARIANNE SANDERS-

View Document

18/10/1218 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALGERNON SANDERS / 30/09/2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SANDERS / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERENCE SANDERS / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ADRIAN BARLOW SANDERS / 30/09/2010

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

18/06/0918 June 2009 AUDITOR'S RESIGNATION

View Document

18/06/0918 June 2009 AUDITOR'S RESIGNATION

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED LUKE TERENCE MACDONALD SANDERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 30/09/06; NO CHANGE OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NC INC ALREADY ADJUSTED 03/04/04

View Document

19/10/0419 October 2004 £ NC 100000/102384 03/04

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0419 October 2004 ARTICLES OF ASSOCIATION

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 £ IC 47700/47685 01/04/04 £ SR 15@1=15

View Document

03/06/043 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 30/09/03; CHANGE OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/10/9830 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: NO 1 RIDING HOUSE STREET LONDON W1A 3AS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/11/9026 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9024 September 1990 £ IC 95400/47700 02/07/90 £ SR 47700@1=47700

View Document

08/12/898 December 1989 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 RE SALE/PURCHASE AGREE 21/11/89

View Document

08/12/898 December 1989 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 9 BEDFORD ROW LONDON WC1

View Document

27/10/8727 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

31/03/7831 March 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/7831 March 1978 CERTIFICATE OF INCORPORATION

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