OLD PLAW HATCH FARM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Termination of appointment of Robin Michael Hall as a director on 2024-02-07

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Termination of appointment of Peter John Morris as a director on 2023-03-20

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Termination of appointment of Tali Eichner as a director on 2021-11-11

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MS GALA RAVEN BAILEY-BARKER

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR NIR HALFON

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WRIGHT / 13/08/2019

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES NILSSON

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MISS REBECCA JAYNE HEYS

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR ROBIN MICHAEL HALL

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TWYFORD

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR NIR HALFON

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR PETER JOHN MORRIS

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 87502

View Document

02/08/142 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARNELL

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

21/08/1321 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WRIGHT / 06/07/2012

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR JOHN GORDON TWYFORD

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TWYFORD

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR DAVID MICHAEL LEWIS

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARNELL / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WRIGHT / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON TWYFORD / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR JOHN GORDON TWYFORD

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED JOHANNES NILSSON

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MS ELIZABETH CHARNELL

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MS TALI EICHNER

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR TOM VENTHAM

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

29/01/1129 January 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN CRAM

View Document

29/01/1129 January 2011 DIRECTOR APPOINTED MRS JENNIFER MARY WRIGHT

View Document

29/01/1129 January 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN CRAM

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CRAM / 29/06/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM VENTHAM / 29/06/2010

View Document

18/08/1018 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EICHNER

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM VENTHAM / 28/06/2009

View Document

22/09/0922 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN CRAM / 15/07/2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY APPOINTED SUSAN CRAM

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL EICHNER

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 3500 AT £1 31/03/04

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NC INC ALREADY ADJUSTED 17/07/02

View Document

13/09/0213 September 2002 £ NC 20100/100000 17/07/02

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 ALTER ARTICLES 29/03/00

View Document

06/06/006 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 AUDITOR'S RESIGNATION

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/10/9224 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9217 September 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/06/9027 June 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/06/8919 June 1989 RETURN MADE UP TO 18/06/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/06/8829 June 1988 RETURN MADE UP TO 12/06/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/03/8811 March 1988 RETURN MADE UP TO 24/10/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 NEW SECRETARY APPOINTED

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/10/8620 October 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

16/05/8016 May 1980 CERTIFICATE OF INCORPORATION

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