WHITHURST PARK FARMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Satisfaction of charge 011460340018 in full

View Document

25/01/2525 January 2025 Satisfaction of charge 9 in full

View Document

25/01/2525 January 2025 Satisfaction of charge 16 in full

View Document

25/01/2525 January 2025 Satisfaction of charge 17 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 11 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 2 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 6 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 7 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 8 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 14 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 10 in full

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

22/01/2522 January 2025 Satisfaction of charge 1 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 4 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 3 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 5 in full

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/12/226 December 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

03/02/223 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

08/10/208 October 2020 13/01/20 STATEMENT OF CAPITAL GBP 69069

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 COMPANY NAME CHANGED MANORPAY LIMITED CERTIFICATE ISSUED ON 03/12/19

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011460340018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICK ANDREW ENGLERT / 28/01/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED RICK ANDREW ENGLERT

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: C/O FRASER & RUSSELL BLUECOATS HOUSE BLUECOATS AVENUE HERTFORD,HERTS. SG14 1PB

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/05/005 May 2000 ADOPTARTICLES14/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 S386 DISP APP AUDS 23/12/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 RETURN MADE UP TO 17/12/88; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: CENTRAL HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/05/8826 May 1988 RETURN MADE UP TO 24/12/87; NO CHANGE OF MEMBERS

View Document

16/07/8716 July 1987 RETURN MADE UP TO 24/12/86; NO CHANGE OF MEMBERS

View Document

28/04/8728 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

16/05/8616 May 1986 RETURN MADE UP TO 24/12/85; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: 13 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY

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