HARVESTERS FARM KENNELS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewChange of details for Mrs Philippa Munday as a person with significant control on 2025-10-01

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-07-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Registered office address changed from Suite V5 Nm Business Suites Station Yard Needham Market Suffolk IP6 8AS England to Harvesters Farm Kennels Blind Lane West Hanningfield Chelmsford Essex CM2 8UF on 2023-01-10

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-07-25 with updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

28/08/1928 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA MUNDAY / 15/07/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA MUNDAY / 01/01/2019

View Document

29/01/1929 January 2019 CESSATION OF DIANA VALERIE EILEEN MUNDAY AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA MUNDAY / 01/04/2018

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA VALERIE MUNDAY

View Document

27/06/1827 June 2018 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA

View Document

21/09/1721 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 9 STATION YARD NEEDHAM MARKET SUFFOLK IP6 8AS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/08/1527 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/09/1330 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA MORLEY / 18/04/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/04/1216 April 2012 PREVEXT FROM 31/07/2011 TO 30/11/2011

View Document

13/09/1113 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA MORLEY / 10/08/2010

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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