TILLMOUTH FARMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 26/06/2526 June 2025 | Confirmation statement made on 2025-06-24 with no updates |
| 10/02/2510 February 2025 | Satisfaction of charge 1 in full |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/12/2412 December 2024 | Registration of charge 066402780002, created on 2024-12-11 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/07/2015 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/07/1826 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW BINNIE |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANN BINNIE |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON IAN BINNIE |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | 29/03/17 STATEMENT OF CAPITAL GBP 100 |
| 15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 1-3 SANDGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1EW |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 13/07/1513 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/07/1410 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
| 21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 10/07/1310 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
| 11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/07/1231 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
| 04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 18/07/1118 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
| 15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/03/1114 March 2011 | DIRECTOR APPOINTED MICHAEL ANDREW BINNIE |
| 29/07/1029 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/08/094 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BINNIE / 14/07/2009 |
| 16/07/0916 July 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
| 02/08/082 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/07/0824 July 2008 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
| 09/07/089 July 2008 | SECRETARY APPOINTED MRS JACQUELINE BINNIE |
| 09/07/089 July 2008 | DIRECTOR APPOINTED MRS JACQUELINE BINNIE |
| 09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
| 09/07/089 July 2008 | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED |
| 09/07/089 July 2008 | DIRECTOR APPOINTED MR CAMERON IAN BINNIE |
| 08/07/088 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 08/07/088 July 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
More Company Information
Recently Viewed
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