HARVEST FIELDS LANDSCAPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Director's details changed for Mr Ian Robert Taylor on 2025-08-13

View Document

09/08/259 August 2025 Micro company accounts made up to 2025-01-07

View Document

07/01/257 January 2025 Annual accounts for year ending 07 Jan 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-01-07

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

07/01/247 January 2024 Annual accounts for year ending 07 Jan 2024

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2023-01-07

View Document

07/01/237 January 2023 Annual accounts for year ending 07 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

07/01/227 January 2022 Annual accounts for year ending 07 Jan 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

29/10/2129 October 2021 Registered office address changed from French Croft Farm Wood Lane Aldridge Walsall WS9 0nd to 35 Spring Road Lichfield WS13 6BJ on 2021-10-29

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-01-07

View Document

07/01/217 January 2021 Annual accounts for year ending 07 Jan 2021

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/01/20

View Document

07/01/207 January 2020 Annual accounts for year ending 07 Jan 2020

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/01/19

View Document

07/01/197 January 2019 Annual accounts for year ending 07 Jan 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/01/18

View Document

07/01/187 January 2018 Annual accounts for year ending 07 Jan 2018

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/01/17

View Document

07/01/177 January 2017 Annual accounts for year ending 07 Jan 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 7 January 2016

View Document

07/01/167 January 2016 Annual accounts for year ending 07 Jan 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 7 January 2015

View Document

07/01/157 January 2015 Annual accounts for year ending 07 Jan 2015

View Accounts

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 42 MILL END LANE ALREWAS BURTON ON TRENT DE13 7BY

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT TAYLOR / 01/12/2014

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 7 January 2014

View Document

07/01/147 January 2014 Annual accounts for year ending 07 Jan 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 7 January 2013

View Document

07/01/137 January 2013 Annual accounts for year ending 07 Jan 2013

View Accounts

31/12/1231 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 7 January 2012

View Document

28/12/1128 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 7 January 2011

View Document

04/01/114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 7 January 2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH POTTER / 15/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT TAYLOR / 15/04/2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 14 FARMHOUSE LANE, ROUGHLEY SUTTON COLDFIELD WEST MIDLANDS B75 7HU

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT TAYLOR / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 7 January 2009

View Document

01/04/091 April 2009 PREVEXT FROM 31/12/2008 TO 07/01/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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