P J R FARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Particulars of variation of rights attached to shares

View Document

09/01/249 January 2024 Resolutions

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

22/12/2322 December 2023 Change of details for Mr Peter Hewlett as a person with significant control on 2023-12-12

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

21/12/2221 December 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

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HELEN HEWLETT / 06/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN HEWLETT / 06/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN HEWLETT / 06/04/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN HEWLETT / 23/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HEWLETT / 23/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HELEN HEWLETT / 23/01/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071940370002

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 ALTER ARTICLES 15/07/2015

View Document

20/04/1520 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 SECRETARY APPOINTED JANE HELEN HEWLETT

View Document

11/05/1111 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MRS JANE HEWLETT

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR PETER HEWLETT

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR RICHARD HEWLETT

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

18/03/1018 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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