EAKRING FARMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/06/2512 June 2025 Register inspection address has been changed from Mainwood Farm Kneesall Newark NG22 0AH England to 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

11/06/2511 June 2025 Change of details for Mr Jade Ross as a person with significant control on 2025-05-28

View Document

11/06/2511 June 2025 Director's details changed for Dr Christopher John Parsons on 2025-06-11

View Document

11/06/2511 June 2025 Register(s) moved to registered inspection location Mainwood Farm Kneesall Newark NG22 0AH

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

11/06/2511 June 2025 Change of details for Dr Christopher John Parsons as a person with significant control on 2025-05-28

View Document

11/06/2511 June 2025 Change of details for Dr Christopher John Parsons as a person with significant control on 2025-06-11

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

09/06/249 June 2024 Change of details for Dr Marie Louise Parsons as a person with significant control on 2021-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

25/10/2125 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

19/07/2119 July 2021 Registration of charge 012028400004, created on 2021-07-12

View Document

16/06/2116 June 2021 Change of details for Dr Marie Louise Parsons as a person with significant control on 2021-02-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

15/06/2115 June 2021 Notification of Jade Ross as a person with significant control on 2021-02-01

View Document

15/06/2115 June 2021 Director's details changed for Mr Jade Ross on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Jade Ross on 2021-02-01

View Document

15/06/2115 June 2021 Director's details changed for Mrs Sally Patricia Parsons on 2021-02-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 SAIL ADDRESS CHANGED FROM: 33 CASTLE GATE NEWARK NOTTS NG24 1BA ENGLAND

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 38 NORTH GATE NEWARK-ON-TRENT NOTTINGHAMSHIRE NG24 1EZ ENGLAND

View Document

16/09/1516 September 2015 SECOND FILING WITH MUD 30/05/15 FOR FORM AR01

View Document

16/09/1516 September 2015 SECOND FILING WITH MUD 30/05/14 FOR FORM AR01

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM, 38 NORTHGATE, NEWARK-ON-TRENT, NOTTINGHAMSHIRE, NG24 1EZ, ENGLAND

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM, 38 NORTH GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1EZ, ENGLAND

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM, 27 CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1BA

View Document

24/06/1524 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED SALLY PATRICIA PARSONS

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED JADE ROSS

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 SUB-DIVISION 01/11/11

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN ANDERSON

View Document

10/06/1110 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 14 EXCHANGE STREET, RETFORD, NOTTS, DN22 6BL

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 RETURN MADE UP TO 26/05/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/06/9014 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 RETURN MADE UP TO 24/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/06/888 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/07/869 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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