SCOCLES 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
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

09/08/249 August 2024 Secretary's details changed for Mrs Janet Irene Goodwin on 2024-08-04

View Document

09/08/249 August 2024 Director's details changed for Mrs Janet Irene Goodwin on 2024-08-04

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JANET IRENE GOODWIN / 01/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER GOODWIN / 01/08/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

03/12/193 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JANET IRENE GOODWIN / 01/12/2018

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JANET IRENE GOODWIN / 01/12/2017

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER GOODWIN / 01/12/2017

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020831440001

View Document

16/02/1516 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH BOLTON

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR ROBERT PETER GOODWIN

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/12/1319 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET IRENE GOODWIN / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BOLTON / 11/12/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET GOODWIN / 30/04/2006

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 10 WESTMEARE THE THORPE HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9BZ

View Document

29/12/0529 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

31/01/9831 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

12/01/9312 January 1993 SECRETARY RESIGNED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

24/07/9224 July 1992 NEW SECRETARY APPOINTED

View Document

04/01/924 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 26/12/90; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

22/09/8822 September 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 REGISTERED OFFICE CHANGED ON 12/12/86 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

12/12/8612 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 CERTIFICATE OF INCORPORATION

View Document

11/12/8611 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information