AYLESBURY MUSHROOMS (FARMS) LIMITED



Company Documents

DateDescription
12/02/2412 February 2024 NewConfirmation statement made on 2024-02-12 with updates

View Document

16/08/2316 August 2023 Director's details changed for Mr Charles William Nicholson Stewart-Wood on 2023-08-16

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Appointment of Mr Charles William Nicholson Stewart-Wood as a director on 2022-12-22

View Document

16/01/2316 January 2023 Second filing for the appointment of Camilla Elizabeth Earnshaw as a director

View Document

04/01/234 January 2023 Appointment of Mr Edward John Henry Stewart-Wood as a director on 2022-12-21

View Document

04/01/234 January 2023 Appointment of Camilla Elizabeth Earnshaw as a director on 2022-12-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O V J HANCOCK & CO LTD THE LONG BARN THE OLD BREWERY PRIORY LANE BURFORD OXFORDSHIRE OX18 4SG

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM
C/O V J HANCOCK & CO LTD
THE LONG BARN THE OLD BREWERY
PRIORY LANE
BURFORD
OXFORDSHIRE
OX18 4SG

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK NICHOLSON STEWART-WOOD / 02/08/2016

View Document

09/08/169 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LEGGETT / 02/08/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
18/08/1518 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SECTION 519

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
23/08/1323 August 2013 SAIL ADDRESS CREATED

View Document

23/08/1323 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM ELMWOOD HOUSE BURFORD ROAD BLACK BOURTON BAMPTON OXFORDSHIRE OX18 2PL UNITED KINGDOM

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/08/1230 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/09/1122 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document



28/08/0328 August 2003 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 COMPANY NAME CHANGED AYLESBURY MUSHROOMS LIMITED CERTIFICATE ISSUED ON 03/07/01

View Document

03/07/013 July 2001 COMPANY NAME CHANGED AYLESBURY MUSHROOMS LIMITED CERTIFICATE ISSUED ON 03/07/01; RESOLUTION PASSED ON 29/06/01

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/09/00

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

18/07/9818 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 ALTER MEM AND ARTS 02/06/93

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: 13 CHRISTOPHER ST LONDON EC2A 2BS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 02/08/90; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/09/8618 September 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/11/4514 November 1945 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