MARTIN FIELD 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
22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

29/10/2429 October 2024 Cessation of George Martin Hazon Field as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Emma Louise Field as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Timothy Martin Hazon Field as a person with significant control on 2024-10-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Change of details for Mr George Martin Hazon Field as a person with significant control on 2023-01-05

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Secretary's details changed for Mrs Emma Louise Fry on 2022-01-25

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/01/176 January 2017 DIRECTOR APPOINTED TIMOTHY MARTIN HAZON FIELD

View Document

06/01/176 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE FRY / 06/01/2017

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

26/01/1226 January 2012 STATEMENT BY DIRECTORS

View Document

26/01/1226 January 2012 12/01/2012

View Document

26/01/1226 January 2012 SOLVENCY STATEMENT DATED 12/01/12

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE FRY / 17/10/2011

View Document

13/01/1213 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1125 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE FIELD / 06/01/2011

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/01/109 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARTIN HAZON FIELD / 06/01/2010

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

31/01/9831 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

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

04/03/944 March 1994 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/08/9325 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 06/01/91; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 RETURN MADE UP TO 06/01/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

14/06/9114 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

18/02/9118 February 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9026 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/05/8925 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/05/8923 May 1989 ALTER MEM AND ARTS 020589

View Document

11/05/8911 May 1989 COMPANY NAME CHANGED RINGSENT LIMITED CERTIFICATE ISSUED ON 12/05/89

View Document

06/01/896 January 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