WINFRITH FIELDS FARM LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/09/2329 September 2023 Notification of Nicholas Daniel Cobb as a person with significant control on 2023-09-14

View Document

29/09/2329 September 2023 Notification of Thomas Honeyman Brown as a person with significant control on 2023-09-14

View Document

29/09/2329 September 2023 Notification of David Claude Cobb as a person with significant control on 2023-09-14

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Appointment of Mr Richard Turney as a member on 2017-03-20

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

29/09/2229 September 2022 Appointment of Mrs Wendy Turney as a member on 2017-03-20

View Document

29/09/2229 September 2022 Appointment of Mr Oliver Boswell as a member on 2017-03-20

View Document

29/09/2229 September 2022 Appointment of Mr Thomas Honeyman Brown as a member on 2017-03-20

View Document

29/09/2229 September 2022 Appointment of Mrs Victoria Deegan as a member on 2022-06-01

View Document

29/09/2229 September 2022 Appointment of Mrs Charlotte Honeyman Brown as a member on 2017-03-20

View Document

29/09/2229 September 2022 Appointment of Mrs Carolina Turney as a member on 2017-03-20

View Document

29/09/2229 September 2022 Appointment of Mrs Vicki Mary Boswell as a member on 2017-03-20

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

20/07/2120 July 2021 Termination of appointment of Alan Frank Cobb as a member on 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, LLP MEMBER LULWORTH TRUSTEES (DORCHESTER) LTD

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILLIP TURNEY

View Document

03/10/173 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, LLP MEMBER PAUL TURNEY

View Document

15/09/1715 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

15/09/1715 September 2017 NOTIFICATION OF PSC STATEMENT ON 07/04/2016

View Document

15/09/1715 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/09/2017

View Document

14/09/1714 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2017

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 ANNUAL RETURN MADE UP TO 15/09/15

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 ANNUAL RETURN MADE UP TO 15/09/14

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 ANNUAL RETURN MADE UP TO 15/09/13

View Document

30/09/1330 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS DANIEL COBB / 23/02/2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 ANNUAL RETURN MADE UP TO 15/09/12

View Document

18/01/1218 January 2012 CORPORATE LLP MEMBER APPOINTED LULWORTH TRUSTEES (DORCHESTER) LTD

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 ANNUAL RETURN MADE UP TO 15/09/11

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL TURNEY / 15/09/2010

View Document

29/09/1029 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID COBB / 15/09/2010

View Document

29/09/1029 September 2010 ANNUAL RETURN MADE UP TO 15/09/10

View Document

29/09/1029 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ANDREW CHRISTOPHER TURNEY / 15/09/2010

View Document

29/09/1029 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN FRANK COBB / 15/09/2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM BEECHFIELDS HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 LLP MEMBER APPOINTED THOMAS ANDREW CHRISTOPHER TURNEY

View Document

29/09/0929 September 2009 ANNUAL RETURN MADE UP TO 15/09/09

View Document

27/07/0927 July 2009 LLP MEMBER APPOINTED ALAN FRANK COBB

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 15/09/08

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

15/09/0715 September 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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