WINFRITH FIELDS FARM LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
29/09/2329 September 2023 | Notification of Nicholas Daniel Cobb as a person with significant control on 2023-09-14 |
29/09/2329 September 2023 | Notification of Thomas Honeyman Brown as a person with significant control on 2023-09-14 |
29/09/2329 September 2023 | Notification of David Claude Cobb as a person with significant control on 2023-09-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/09/2229 September 2022 | Appointment of Mr Richard Turney as a member on 2017-03-20 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
29/09/2229 September 2022 | Appointment of Mrs Wendy Turney as a member on 2017-03-20 |
29/09/2229 September 2022 | Appointment of Mr Oliver Boswell as a member on 2017-03-20 |
29/09/2229 September 2022 | Appointment of Mr Thomas Honeyman Brown as a member on 2017-03-20 |
29/09/2229 September 2022 | Appointment of Mrs Victoria Deegan as a member on 2022-06-01 |
29/09/2229 September 2022 | Appointment of Mrs Charlotte Honeyman Brown as a member on 2017-03-20 |
29/09/2229 September 2022 | Appointment of Mrs Carolina Turney as a member on 2017-03-20 |
29/09/2229 September 2022 | Appointment of Mrs Vicki Mary Boswell as a member on 2017-03-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA to Oake House West Buckland Wellington TA21 9LR on 2021-07-20 |
20/07/2120 July 2021 | Termination of appointment of Alan Frank Cobb as a member on 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
25/01/1825 January 2018 | APPOINTMENT TERMINATED, LLP MEMBER LULWORTH TRUSTEES (DORCHESTER) LTD |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILLIP TURNEY |
03/10/173 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
15/09/1715 September 2017 | APPOINTMENT TERMINATED, LLP MEMBER PAUL TURNEY |
15/09/1715 September 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
15/09/1715 September 2017 | NOTIFICATION OF PSC STATEMENT ON 07/04/2016 |
15/09/1715 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/09/2017 |
14/09/1714 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/09/1523 September 2015 | ANNUAL RETURN MADE UP TO 15/09/15 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | ANNUAL RETURN MADE UP TO 15/09/14 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/09/1330 September 2013 | ANNUAL RETURN MADE UP TO 15/09/13 |
30/09/1330 September 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS DANIEL COBB / 23/02/2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1226 September 2012 | ANNUAL RETURN MADE UP TO 15/09/12 |
18/01/1218 January 2012 | CORPORATE LLP MEMBER APPOINTED LULWORTH TRUSTEES (DORCHESTER) LTD |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1121 October 2011 | ANNUAL RETURN MADE UP TO 15/09/11 |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/09/1029 September 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL TURNEY / 15/09/2010 |
29/09/1029 September 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID COBB / 15/09/2010 |
29/09/1029 September 2010 | ANNUAL RETURN MADE UP TO 15/09/10 |
29/09/1029 September 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ANDREW CHRISTOPHER TURNEY / 15/09/2010 |
29/09/1029 September 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / ALAN FRANK COBB / 15/09/2010 |
09/09/109 September 2010 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM BEECHFIELDS HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/09/0930 September 2009 | LLP MEMBER APPOINTED THOMAS ANDREW CHRISTOPHER TURNEY |
29/09/0929 September 2009 | ANNUAL RETURN MADE UP TO 15/09/09 |
27/07/0927 July 2009 | LLP MEMBER APPOINTED ALAN FRANK COBB |
06/02/096 February 2009 | ANNUAL RETURN MADE UP TO 15/09/08 |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/12/0711 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/072 November 2007 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
15/09/0715 September 2007 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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