BROOKFIELD CONTRACTING & FARMING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-08 with updates |
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-08 with updates |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/03/231 March 2023 | Director's details changed for Mr Daniel John Wright on 2023-03-01 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-01-08 with updates |
| 01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 12/12/1712 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN WRIGHT |
| 12/12/1712 December 2017 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WRIGHT |
| 12/12/1712 December 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT |
| 12/12/1712 December 2017 | CESSATION OF STEPHEN FRANK WRIGHT AS A PSC |
| 07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 27/11/1627 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/02/1619 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/09/1524 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071196840001 |
| 17/06/1517 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071196840002 |
| 19/02/1519 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 02/11/142 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/02/1412 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FRANK WRIGHT / 05/02/2013 |
| 12/02/1412 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 08/12/138 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/04/1310 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071196840001 |
| 05/04/135 April 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/02/135 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK WRIGHT / 08/10/2012 |
| 12/10/1212 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM BROOKFIELD FARM RAMPTON DRIFT LONGSTANTON CAMBRIDGE CB24 3EN UNITED KINGDOM |
| 03/02/123 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 07/10/117 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 24/08/1124 August 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
| 18/02/1118 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 08/01/108 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BROOKFIELD CONTRACTING & FARMING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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