HOLMLEA FARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

24/09/2524 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-03-31

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Director's details changed for Mr Benjamin Daniel Jacobs-Farnsworth on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from Rossley Tilton on the Hill Leicester LE7 9LF to Shepherds House Loddington Lane Tilton on the Hill Leicester LE7 9DE on 2022-09-28

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

27/09/2227 September 2022 Notification of Mandy Louise Jacobs-Farnsworth as a person with significant control on 2022-01-01

View Document

27/09/2227 September 2022 Change of details for Mr John Frank Farnsworth as a person with significant control on 2022-01-01

View Document

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

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANK FARNSWORTH / 10/12/2020

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANK FARNSWORTH / 12/11/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN FARNSWORTH

View Document

21/12/1821 December 2018 CESSATION OF NORMAN FRANK FARNSWORTH AS A PSC

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/10/1720 October 2017 SAIL ADDRESS CREATED

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN FRANK FARNSWORTH / 14/12/2016

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET FARNSWORTH

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET FARNSWORTH

View Document

26/01/1526 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANK FARNSWORTH / 01/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ROSE PATRICIA FARNSWORTH / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN FRANK FARNSWORTH / 01/01/2010

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/955 January 1995 S369(4) SHT NOTICE MEET 13/12/94

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/08/899 August 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: 1 TYNDALE STREET LEICESTER

View Document

28/10/8628 October 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS 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