CAYTOFT 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
09/01/259 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Director's details changed for Mrs Hannah Juliet Padley on 2024-11-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Termination of appointment of Tessa Margaret Cooper as a director on 2022-04-30

View Document

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/01/2127 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARY COOPER / 08/12/2020

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY COOPER / 08/12/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JULIET PADLEY / 10/12/2019

View Document

28/11/1928 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/01/1924 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/02/1813 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES COOPER / 08/12/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY COOPER / 22/11/2013

View Document

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES COOPER / 22/11/2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARY COOPER / 22/11/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 152 SPILSBY ROAD BOSTON LINCS PE21 9QN

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/12/1020 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY COOPER / 29/11/2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TESSA MARGARET COOPER / 29/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JULIET PADLEY / 29/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES COOPER / 29/11/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 30/11/98; CHANGE OF MEMBERS

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 30/11/90; CHANGE OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/02/892 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/01/894 January 1989 NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/02/8728 February 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/08/8612 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8612 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8612 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/8611 June 1986 ANNUAL RETURN MADE UP TO 21/05/86

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

15/01/5215 January 1952 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