OLD DILTON FARM BARNS MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

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

View Accounts

18/04/2418 April 2024 Registered office address changed from No 6 Old Dilton Road Westbury Wiltshire BA13 3RA to 5 Swallow Barn Old Dilton Swallow Barn No 5 Old Dilton Road Old Dilton Westbury Please Select a Region, State or Province. BA13 3RA on 2024-04-18

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

14/01/2014 January 2020 SECOND FILING OF AP01 FOR GILLIAN CHERYL RICHARDS

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHERYL RICHARDS / 29/11/2019

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART RUSSELL / 29/11/2019

View Document

05/08/195 August 2019 SECRETARY APPOINTED MR STEWART RUSSELL

View Document

04/08/194 August 2019 APPOINTMENT TERMINATED, SECRETARY NEIL BARNETT

View Document

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR GAVIN COOPER

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL WINTON

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

03/04/173 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

15/04/1615 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER CARR

View Document

03/04/163 April 2016 DIRECTOR APPOINTED MR STUART JUSTIN RUSSELL

View Document

03/04/163 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

29/04/1529 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/04/1519 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

29/06/1429 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

06/07/136 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE WALKER / 18/07/2011

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED NEIL JOHN BARNETT

View Document

13/06/1113 June 2011 Annual return made up to 14 July 2009 with full list of shareholders

View Document

13/06/1113 June 2011 31/07/08 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM SWALLOW BARN OLD DILTON WESTBURY WILTSHIRE BA13 3RA

View Document

10/06/1110 June 2011 SECRETARY APPOINTED NEIL JOHN BARNETT

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR NEIL GARY WINTON

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY GARY COLLINSON

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR GARY COLLINSON

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MASON

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED HEATHER ELIZABETH CARR

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED GILLIAN CHERYL RICHARDS

View Document

27/05/1127 May 2011 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/04/1119 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 31/07/09 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 14/07/10 NO CHANGES

View Document

19/03/1019 March 2010 RES02

View Document

18/03/1018 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

15/12/0915 December 2009 STRUCK OFF AND DISSOLVED

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHLOE SCOTT MONCRIEFF

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR AMBROSE SCOTT MONCRIEFF

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED CHARLOTTE WALKER

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED GARY COLLINSON

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MATTHEW DAVID MASON

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, 131 BERNARD STREET, SOUTHAMPTON, HAMPSHIRE, SO14 3DY

View Document

17/09/0717 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 £ NC 5/125 21/07/06

View Document

21/08/0621 August 2006 NC INC ALREADY ADJUSTED 21/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: TURNPIKE HOUSE, TOLLGATE CHANDLERS FORD, EASTLEIGH, SO53 3TG

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 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