TECS 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
30/05/2530 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Appointment of Mr Ian Baker as a director on 2025-02-26

View Document

07/03/257 March 2025 Termination of appointment of Ronald Charles Brighten as a director on 2025-02-26

View Document

05/02/255 February 2025 Change of details for Mr Anthony William James Bambridge as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Crane & Sons Farms Ltd as a person with significant control on 2025-02-05

View Document

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

View Accounts

24/07/2424 July 2024 Termination of appointment of Susanne Luise Crane as a director on 2024-07-17

View Document

24/07/2424 July 2024 Appointment of Mrs Annabel Luise Mcconnell as a director on 2024-07-17

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

23/05/2323 May 2023 Director's details changed for Ms Sophia Louise Bambridge on 2023-05-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 023190360007

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023190360006

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

16/03/2016 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED B & C FARMING LIMITED CERTIFICATE ISSUED ON 16/09/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 DIRECTOR APPOINTED MISS SOPHIA LOUISE BAMBRIDGE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023190360005

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 DIRECTOR APPOINTED MRS SUSANNE LUISE CRANE

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS CRANE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/05/148 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/06/1220 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/05/1113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 CURREXT FROM 30/04/2011 TO 31/07/2011

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY LORNA BAMBRIDGE / 01/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES BRIGHTEN / 01/05/2010

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

05/02/095 February 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/01/0622 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 20 KINGS LYNN ROAD HUNSTANTON NORFOLK PE36 5HP

View Document

08/05/048 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: THE OFFICE 20 KING'S LYNN ROAD HUNSTANTON NORFOLK PE36 5HP

View Document

09/10/029 October 2002

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DY

View Document

02/10/022 October 2002

View Document

07/05/027 May 2002 RETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 01/05/01; CHANGE OF MEMBERS

View Document

17/05/0117 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0015 December 2000 COMPANY NAME CHANGED B & C POTATOES LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

21/11/0021 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/02/0023 February 2000 AUDITOR'S RESIGNATION

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/11/9816 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/05/9728 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/02/9520 February 1995 ALTER MEM AND ARTS 03/02/95

View Document

20/02/9520 February 1995 S386 DISP APP AUDS 03/02/95

View Document

08/05/948 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 01/05/93; CHANGE OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/927 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/07/905 July 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 SECRETARY RESIGNED

View Document

16/05/9016 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

02/05/902 May 1990 NEW SECRETARY APPOINTED

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/12/8813 December 1988 COMPANY NAME CHANGED BARNPIN LIMITED CERTIFICATE ISSUED ON 14/12/88

View Document

12/12/8812 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8812 December 1988 ALTER MEM AND ARTS 021288

View Document

12/12/8812 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/88

View Document

12/12/8812 December 1988 NC INC ALREADY ADJUSTED

View Document

18/11/8818 November 1988 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