W.B. RITCHIE 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
19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

03/10/223 October 2022 Change of details for Mr William Barr Ritchie as a person with significant control on 2022-09-01

View Document

03/10/223 October 2022 Change of details for Mrs. Shelia May Ritchie as a person with significant control on 2022-09-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/10/155 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/10/149 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/10/138 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

22/10/1222 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

07/10/117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

07/10/107 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

09/10/099 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 3RD FLOOR 124/130 TABERNACLE STREET, LONDON EC2A 4SD

View Document

08/12/978 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/97

View Document

08/12/978 December 1997 £ NC 5000000/9999000 20/11/97

View Document

08/12/978 December 1997 £ NC 1000/5000000 20/1

View Document

08/12/978 December 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/05/98

View Document

19/11/9719 November 1997 COMPANY NAME CHANGED ERENVILLE LIMITED CERTIFICATE ISSUED ON 20/11/97

View Document

17/11/9717 November 1997 ALTER MEM AND ARTS 10/11/97

View Document

26/09/9726 September 1997 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