ROOKERY FARM OPERATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-07-31

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

13/06/2513 June 2025 Secretary's details changed for Mrs Linda Burnside on 2025-05-12

View Document

13/06/2513 June 2025 Director's details changed for Dr Nigel Richard Parker on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA England to Sanderum House Oakley Road Chinnor OX39 4TW on 2025-05-12

View Document

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

View Accounts

21/04/2421 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 2023-06-20

View Document

30/04/2330 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 2023-02-28

View Document

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

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

17/06/2017 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MRS LINDA BURNSIDE

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY MR FRANK PARKER

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY GEORGE PARKER

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/12/154 December 2015 22/10/15 STATEMENT OF CAPITAL GBP 914002.80

View Document

20/08/1520 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED F.R.H. PARKER & SON LIMITED CERTIFICATE ISSUED ON 15/08/14

View Document

15/08/1415 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/147 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM PEAR TREE FARM TOWNSEND, MARSH GIBBON BICESTER OXFORDSHIRE OX6 0EY

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK PARKER

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS LINDA BURNSIDE

View Document

13/08/1313 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD PARKER / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK RICHARD HENRY PARKER / 01/10/2009

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/11/059 November 2005 £ NC 1000/1001000 27/0

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS; AMEND

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 COMPANY NAME CHANGED OVEREARLY LIMITED CERTIFICATE ISSUED ON 09/06/97

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: SMITHS FARM YARDLEY ROAD OLNEY BUCKINGHAMSHIRE MK46 5EH

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 SECRETARY RESIGNED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/07/9622 July 1996 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