NETHEREND FARM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-21 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Change of details for Mr Wyndham Weeks as a person with significant control on 2023-03-13 |
13/03/2313 March 2023 | Change of details for Mrs Linda Weeks as a person with significant control on 2023-03-13 |
08/12/228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/11/182 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
25/06/1825 June 2018 | 07/03/18 STATEMENT OF CAPITAL GBP 11000 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | ADOPT ARTICLES 07/03/2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 14 ST. OWEN STREET HEREFORD HR1 2PL UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM C/O OAKLEYS PINEAPPLE PLACE 135 WINDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/11/1518 November 2015 | DIRECTOR APPOINTED MRS RACHEL ANNE HARDACRE |
18/11/1518 November 2015 | ADOPT ARTICLES 16/10/2015 |
18/11/1518 November 2015 | 16/10/15 STATEMENT OF CAPITAL GBP 10000 |
23/07/1523 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/08/131 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/07/1224 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/07/1122 July 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
04/07/114 July 2011 | PREVSHO FROM 31/07/2011 TO 31/03/2011 |
13/11/1013 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/08/1011 August 2010 | SECRETARY APPOINTED LINDA WEEKS |
11/08/1011 August 2010 | DIRECTOR APPOINTED WYNDHAM WEEKS |
11/08/1011 August 2010 | DIRECTOR APPOINTED LINDA WEEKS |
27/07/1027 July 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
27/07/1027 July 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
21/07/1021 July 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