MONK FARMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-23 with updates |
18/12/2418 December 2024 | Termination of appointment of Christopher Paul Davies as a director on 2024-12-06 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-23 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-03-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-23 with updates |
13/12/2213 December 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-23 with updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 10 MOSTYN STREET LLANDUDNO CONWY LL30 2PS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
16/01/1216 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 10 MOSTYN STREET LLANDUDNO CONWY LL30 2PS |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM WERN HOME FARM PLAS UCHAF LANE WHITFORD HOLYWELL FINTSHIRE CH8 9AR |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/03/1123 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM GROSVENOR HOUSE 45 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QG UNITED KINGDOM |
21/06/1021 June 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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