D&B FARMING COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-09-30 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
19/05/2319 May 2023 | Change of details for Mr William Francis Dean as a person with significant control on 2023-05-11 |
01/12/221 December 2022 | Director's details changed for Mr James Robert Burton on 2022-08-22 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
13/05/2213 May 2022 | Current accounting period extended from 2022-03-31 to 2022-09-30 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/07/1915 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD WILLIAM BURTON / 16/05/2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090449810001 |
29/06/1629 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/11/154 November 2015 | COMPANY NAME CHANGED AFS CONTRACTORS LIMITED CERTIFICATE ISSUED ON 04/11/15 |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR JAMES ROBERT BURTON |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR SIMON EDWARD WILLIAM BURTON |
26/10/1526 October 2015 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DEAN |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/09/149 September 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
16/05/1416 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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