NICHOLAS LOFTUS (FARMS) LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/2016 April 2020 APPLICATION FOR STRIKING-OFF

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 COMPANY NAME CHANGED BOYTON HALL FARMS LIMITED CERTIFICATE ISSUED ON 22/05/19

View Document

22/05/1922 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1417 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET FRANCESCA BETHEA O'BRIEN / 31/05/2010

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIET FRANCESCA BETHEA LOFTUS / 01/01/2010

View Document

18/05/1018 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLEUR ELIZABETH ALEXANDRA WRIGHT / 01/01/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS JAMES LOFTUS / 01/01/2010

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FLEUR WRIGHT / 07/04/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LOFTUS / 07/04/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIET LOFTUS / 07/04/2009

View Document

07/04/097 April 2009 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