HERTS BEDS & BUCKS FARMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 SECRETARY APPOINTED MR JOHN SCOTT

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE MARTIN

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 20 FAIRLAWNS LANGLEY ROAD WATFORD HERTS WD17 4UH

View Document

21/10/1521 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1413 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FREDERICK SCOTT / 10/10/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/11/1014 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0922 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM SUNNYSIDE FARM KELBY GRANTHAM LINCOLNSHIRE NG32 3AH

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 NC INC ALREADY ADJUSTED 13/02/04

View Document

27/04/0427 April 2004 £ NC 1000/1100 13/02/0

View Document

09/10/039 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/11/0017 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 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