MANOR FARM WEST STOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

14/10/2414 October 2024 Termination of appointment of Andrew Douglas Cowler as a director on 2024-10-01

View Document

14/10/2414 October 2024 Appointment of Mr Jack Christopher Lander as a director on 2024-10-13

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

18/10/2218 October 2022 Appointment of Mr Andrew Douglas Cowler as a director on 2022-10-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

09/09/209 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MRS CAROLINE HELEN SMITH

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES GAGE

View Document

12/11/1912 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGOVERN

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS GILLIAN RUTH ELISABETH BLITZ

View Document

19/11/1819 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELE HOLDEN

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MRS JACQUELINE DIRKIN

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GROSE

View Document

08/12/178 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

04/11/164 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/07/1512 July 2015 12/07/15 NO MEMBER LIST

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR WILLIAM JOHN MCGOVERN

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR PAUL RICHARD GROSE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENTS

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE HOLDEN / 07/08/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ELIZABETH GAGE / 07/08/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE THOMAS CLEMENTS / 07/08/2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLARD

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM STOUR HOUSE CHURCH STREET WEST STOUR GILLINGHAM DORSET SP8 5RL ENGLAND

View Document

01/08/141 August 2014 SECRETARY APPOINTED MRS DIANA KATHRYN MARJORIE WEST

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GILLARD

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 1 MANOR FARM GATE WEST STOUR GILLINGHAM DORSET SP8 5RW

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 12/07/14 NO MEMBER LIST

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS FRANCES ELIZABETH GAGE

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MS MICHELE HOLDEN

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/07/1314 July 2013 12/07/13 NO MEMBER LIST

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY DEREK HACKER

View Document

16/07/1216 July 2012 SECRETARY APPOINTED MR DAVID MARTIN GILLARD

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN GILLARD / 01/07/2012

View Document

16/07/1216 July 2012 12/07/12 NO MEMBER LIST

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 4 MANOR FARM GATE WEST STOUR GILLINGHAM DORSET SP8 5RW ENGLAND

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 12/07/11 NO MEMBER LIST

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE THOMAS CLEMENTS / 12/07/2010

View Document

12/07/1012 July 2010 12/07/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN GILLARD / 12/07/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN DRAKE

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DEREK HACKER / 04/03/2009

View Document

20/07/0920 July 2009 ANNUAL RETURN MADE UP TO 12/07/09

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY MARTIN DRAKE

View Document

12/03/0912 March 2009 SECRETARY APPOINTED DEREK HACKER

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 7 MANOR FARM GATE WEST STOUR GILLINGHAM DORSET SP8 5RW

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 12/07/08

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 12/07/07

View Document

27/04/0727 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: FREEMANS HOUSE 127A HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 ANNUAL RETURN MADE UP TO 12/07/06

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 ANNUAL RETURN MADE UP TO 12/07/05

View Document

14/07/0414 July 2004 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