LLOYD PATCHETT 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
21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Document

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

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, NO UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LLOYD PATCHETT / 25/09/2010

View Document

16/11/1016 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN PATCHETT / 25/09/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/10/0927 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PATCHETT / 29/05/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9919 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: GRANGE FARM BROOMFLEET BROUGH EAST YORKSHIRE HU15 2RG

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 3 NEW VILLAGE FARM NEWPORT BROUGH NORTH HUMBERSIDE HU15 2RG

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/8925 October 1989 COMPANY NAME CHANGED DOTBASE LIMITED CERTIFICATE ISSUED ON 26/10/89

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: 21 SANDHOLME CLOSE GILBERDYKE BROUGH NORTH HUMBERSIDE

View Document

28/09/8928 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/09/89

View Document

26/09/8926 September 1989 NC INC ALREADY ADJUSTED

View Document

26/09/8926 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/89

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: KING WILLIAM HOUSE MARKET PLACE KINGSTON UPON HULL NORTH HUMBERSIDE HU1 1YJ

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8915 February 1989 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