FARM DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

10/03/2510 March 2025 Cessation of Simon Mark Curry as a person with significant control on 2025-03-10

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

26/02/2526 February 2025 Resolutions

View Document

30/01/2530 January 2025 Termination of appointment of Simon Mark Curry as a director on 2025-01-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Notification of James Martin Kay as a person with significant control on 2023-06-08

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from Unit 1-2 52a Western Road Tring HP23 4BB England to The Counting House 9 High Street Tring Hertfordshire HP23 5TE on 2023-11-21

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/06/238 June 2023 Appointment of Mr James Kay as a director on 2023-06-08

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

03/11/213 November 2021 Registered office address changed from C/O C/O Hci Accountancy Limited Unit 1/2 52a Western Road Tring Hertfordshire HP23 4BB to Unit 1-2 52a Western Road Tring HP23 4BB on 2021-11-03

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

13/08/1913 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

18/07/1818 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 CURREXT FROM 31/10/2016 TO 28/02/2017

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR SIMON MARK CURRY

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARIAN VAN DER HEIJDE

View Document

18/02/1518 February 2015 COMPANY NAME CHANGED THREE FARMS LTD CERTIFICATE ISSUED ON 18/02/15

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O ANGLO DUTCH 52A WESTERN ROAD TRING HERTFORDSHIRE HP23 4BB UNITED KINGDOM

View Document

15/10/1415 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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