IDEA FARM LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/11/2312 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

26/10/2126 October 2021 Registered office address changed from Sunnybrook 26 Moss Lane Bollington Macclesfield Cheshire SK10 5HJ to 148B Oxford Road Oxford Road Macclesfield SK11 8JY on 2021-10-26

View Document

24/10/2124 October 2021 Termination of appointment of Peter John Sadler as a director on 2021-10-24

View Document

24/10/2124 October 2021 Termination of appointment of Peter John Sadler as a secretary on 2021-10-24

View Document

24/10/2124 October 2021 Appointment of Mr Stuart Malcolm Short as a secretary on 2021-10-24

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

13/11/1513 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MALCOLM SHORT / 13/10/2014

View Document

18/11/1418 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SADLER / 13/10/2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN SADLER / 13/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/08/149 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM C/O CHARLES ROE ESTATE OFFICE NORMANS HALL FARM SHRIGLEY ROAD POTT SHRIGLEY CHESHIRE SK10 5SE

View Document

24/12/1324 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 87 BIRTLES ROAD WHIRLEY MACCLESFIELD CHESHIRE SK10 3JG ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information