BRININGHAM 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
10/10/2510 October 2025 NewRegistration of charge 035129390002, created on 2025-10-05

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Edward Harold Jones on 2024-10-30

View Document

31/10/2431 October 2024 Director's details changed for Mr Edward Harold Jones on 2024-10-30

View Document

24/10/2424 October 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

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

13/11/2313 November 2023 Termination of appointment of Michael Harold Jones as a secretary on 2023-11-09

View Document

13/11/2313 November 2023 Termination of appointment of Michael Harold Jones as a director on 2023-11-09

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

29/11/2229 November 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

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

09/11/219 November 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

25/08/1525 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/03/1511 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/03/1413 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/04/1315 April 2013 AUDITOR'S RESIGNATION

View Document

28/02/1328 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

22/03/1222 March 2012 SAIL ADDRESS CREATED

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAROLD JONES / 01/07/2011

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HAROLD JONES / 01/07/2011

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/03/1115 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAROLD JONES / 01/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HAROLD JONES / 01/03/2010

View Document

04/03/104 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: G OFFICE CHANGED 22/02/06 CHURCH FARM LITTLE WITCHINGHAM NORWICH NORFOLK NR9 5JR

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 � IC 1725000/1035000 09/12/05 � SR 690000@1=690000

View Document

16/01/0616 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/063 January 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: G OFFICE CHANGED 03/01/06 MORTON OLD RECTORY MORTON ON THE HILL NORWICH NORFOLK NR9 5JR

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 NC INC ALREADY ADJUSTED 22/09/05

View Document

07/10/057 October 2005 � NC 1380000/1725000 22/0

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/06/98

View Document

02/06/982 June 1998 NC INC ALREADY ADJUSTED 03/04/98

View Document

02/06/982 June 1998 � NC 690000/1380000 03/04/98

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 05/04/99

View Document

03/04/983 April 1998 COMPANY NAME CHANGED LEGISLATOR 1370 LIMITED CERTIFICATE ISSUED ON 06/04/98

View Document

16/03/9816 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/03/98

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: G OFFICE CHANGED 16/03/98 HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

16/03/9816 March 1998 � NC 100/690000 11/03/98

View Document

16/03/9816 March 1998 S386 DIS APP AUDS 11/01/98

View Document

16/03/9816 March 1998 S80A AUTH TO ALLOT SEC 11/01/98

View Document

16/03/9816 March 1998 S366A DISP HOLDING AGM 11/01/98

View Document

16/03/9816 March 1998 S369(4) SHT NOTICE MEET 11/01/98

View Document

16/03/9816 March 1998 NC INC ALREADY ADJUSTED 11/03/98

View Document

16/03/9816 March 1998 S252 DISP LAYING ACC 11/01/98

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 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