THE ORIGINAL CHICKEN CRACKLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 New

View Document

16/10/2516 October 2025 NewStatement of capital following an allotment of shares on 2025-10-14

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-06-25 with updates

View Document

09/05/259 May 2025 Change of details for Mr David Richard George Cardiff as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Notification of Hugo Benjamin Day as a person with significant control on 2025-05-09

View Document

16/04/2516 April 2025 Certificate of change of name

View Document

11/04/2511 April 2025 Change of details for Mr David Richard George Cardiff as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Cessation of Robert Jebb as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Cessation of Hugo Benjamin Day as a person with significant control on 2025-04-04

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Change of details for Mr Robert Jebb as a person with significant control on 2024-12-13

View Document

03/02/253 February 2025 Notification of Hugo Benjamin Day as a person with significant control on 2024-12-13

View Document

03/02/253 February 2025 Notification of David Richard George Cardiff as a person with significant control on 2024-12-13

View Document

30/01/2530 January 2025 Appointment of Mr Hugo Benjamin Day as a director on 2025-01-27

View Document

30/01/2530 January 2025 Appointment of Mr David Richard George Cardiff as a director on 2025-01-27

View Document

30/01/2530 January 2025 Termination of appointment of Robert Jebb as a director on 2025-01-27

View Document

30/12/2430 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

27/12/2427 December 2024 Resolutions

View Document

10/09/2410 September 2024 Registered office address changed from , Mayfield House Mayfield House, Clench, Marlborough, SN8 4NT, United Kingdom to Units 2 & 3 Saddlers Court Fryers Road Walsall WS2 7LZ on 2024-09-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

19/07/2319 July 2023 Sub-division of shares on 2023-06-09

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

16/10/2116 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/09/1925 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1930 July 2019 19/07/19 STATEMENT OF CAPITAL GBP 144

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

23/11/1823 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1812 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 118

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JEBB / 26/06/2017

View Document

20/11/1720 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED MAYFIELD FARMHOUSE CHICKEN CRACKLING LIMITED CERTIFICATE ISSUED ON 11/08/17

View Document

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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