W. NEEDHAM & SONS 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
14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

22/09/2322 September 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 COMPANY NAME CHANGED W. NEEDHAM & SONS LIMITED CERTIFICATE ISSUED ON 21/05/19

View Document

21/05/1921 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1913 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 COMPANY NAME CHANGED W NEEDHAM & SONS FARMING LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

20/03/1920 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED RJC2018 LTD CERTIFICATE ISSUED ON 29/11/18

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED W. NEEDHAM & SONS LIMITED CERTIFICATE ISSUED ON 27/11/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

21/09/1821 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED W. NEEDHAM & SONS FARMING LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

09/06/149 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/149 June 2014 COMPANY NAME CHANGED W. NEEDHAM & SONS LIMITED CERTIFICATE ISSUED ON 09/06/14

View Document

04/02/144 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 250.0

View Document

04/02/144 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/144 February 2014 SUB-DIVISION 25/09/13

View Document

04/02/144 February 2014 SUBDIV 25/09/2013

View Document

04/02/144 February 2014 RE DIVIDEND IN SPECIE, RE PROPOSED GRANT 25/09/2013

View Document

04/02/144 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED CHRISTINE NEEDHAM

View Document

12/11/1312 November 2013 ARTICLES OF ASSOCIATION

View Document

12/11/1312 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 250

View Document

12/11/1312 November 2013 SUB-DIVISION 25/09/13

View Document

12/11/1312 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/1312 November 2013 RE SUB-DIVISION OF SHARES 25/09/2013

View Document

12/11/1312 November 2013 ALTER ARTICLES 25/09/2013

View Document

12/11/1312 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE NEEDHAM / 01/07/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN NEEDHAM / 01/07/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KNIGHT NEEDHAM / 01/07/2013

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN NEEDHAM / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KNIGHT NEEDHAM / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEEDHAM / 01/10/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 £ IC 1000/500 08/04/02 £ SR 500@1=500

View Document

28/05/0228 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/03/8931 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/03/8823 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/03/8726 March 1987 DISSOLUTION DISCONTINUED

View Document

16/03/8716 March 1987 REQUEST TO BE DISSOLVED

View Document

13/03/8613 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/03/8613 March 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

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