PLESSEY CHECKS FARMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Notification of Matthew White Ridley as a person with significant control on 2024-06-26

View Document

08/07/248 July 2024 Cessation of George Dominic Percy as a person with significant control on 2024-06-26

View Document

08/07/248 July 2024 Cessation of William Mark Wood as a person with significant control on 2024-06-26

View Document

08/07/248 July 2024 Cessation of Matthew White Ridley as a person with significant control on 2024-06-26

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED THE HON MATTHEW WHITE RIDLEY

View Document

26/03/1826 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MARK WOOD / 15/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK WOOD / 15/11/2017

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM WOOD

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDDLETON

View Document

03/12/153 December 2015 SECRETARY APPOINTED MR CHRISTOPHER BRIAN STONEHOUSE

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKINSON

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKINSON

View Document

19/02/1519 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 30/06/14 STATEMENT OF CAPITAL GBP 1000001

View Document

09/04/149 April 2014 DIRECTOR APPOINTED ROBERT HENRY DICKINSON

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR RICHARD STEPHENSON MIDDLETON

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR WILLIAM MARK WOOD

View Document

14/02/1414 February 2014 SECRETARY APPOINTED WILLIAM MARK WOOD

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED VISCOUNT MATTHEW WHITE RIDLEY

View Document

14/02/1414 February 2014 CURRSHO FROM 31/01/2015 TO 30/09/2014

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED CROSSCO (1353) LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

28/01/1428 January 2014 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