P. X. FARMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Director's details changed for Mr James Samuel Peck on 2025-05-13 |
| 13/05/2513 May 2025 | Change of details for Mr James Samuel Peck as a person with significant control on 2024-04-08 |
| 13/05/2513 May 2025 | Notification of Nicholas Simon Blake as a person with significant control on 2024-04-08 |
| 13/05/2513 May 2025 | Notification of Michael Dungworth as a person with significant control on 2024-04-08 |
| 13/05/2513 May 2025 | Notification of Nicholas Edward Holmes as a person with significant control on 2024-04-08 |
| 13/05/2513 May 2025 | Registered office address changed from Scotland Farm Scotland Road Dry Drayton Cambridge CB23 8AU to Estate Office Scotland Farm Dry Drayton Cambridge CB23 8AU on 2025-05-13 |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-01 with updates |
| 16/04/2416 April 2024 | Resolutions |
| 16/04/2416 April 2024 | Resolutions |
| 16/04/2416 April 2024 | Memorandum and Articles of Association |
| 15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-04-08 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 27/06/2327 June 2023 | Registration of charge 047678220013, created on 2023-06-27 |
| 16/06/2316 June 2023 | Director's details changed for Mr James Samuel Peck on 2023-06-16 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 08/04/228 April 2022 | Termination of appointment of Melanie Jane Robinson as a secretary on 2022-03-17 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 25/03/1925 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047678220011 |
| 05/02/195 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047678220010 |
| 18/06/1818 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE ROBINSON / 18/06/2018 |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 13/03/1813 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047678220009 |
| 28/12/1728 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/05/166 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/05/1515 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 07/05/157 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047678220008 |
| 16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 28/08/1428 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047678220007 |
| 01/05/141 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 01/05/141 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL PECK / 01/05/2014 |
| 01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM SCOTLAND FARM, DRY DRYTON CAMBRIDGE CAMBRIDGESHIRE CB3 8AU |
| 22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/05/1330 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE ROBINSON / 30/05/2013 |
| 28/05/1328 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 26/03/1326 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
| 23/05/1223 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 24/04/1224 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/05/1113 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL PECK / 01/09/2010 |
| 27/04/1127 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 08/07/108 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL PECK / 02/10/2009 |
| 06/05/106 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 16/05/0916 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 29/05/0829 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
| 25/03/0825 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 11/10/0711 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/07/0725 July 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
| 27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 12/10/0612 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/06/0621 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 23/05/0523 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
| 23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 25/01/0525 January 2005 | SECRETARY'S PARTICULARS CHANGED |
| 25/05/0425 May 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
| 27/06/0327 June 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
| 16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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