ESSINGTON FARM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Change of details for Mrs Penelope Anne Simkin as a person with significant control on 2022-03-01

View Document

05/04/225 April 2022 Director's details changed for Mrs Penelope Anne Simkin on 2022-03-01

View Document

05/04/225 April 2022 Registered office address changed from Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL England to Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL on 2022-04-05

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PHILIP SIMKIN / 01/05/2018

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD SIMKIN / 01/05/2018

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MRS MARY VEITCH SIMKIN / 01/05/2018

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE SIMKIN / 01/05/2018

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/08/1810 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANNE SIMKIN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 01/05/17 STATEMENT OF CAPITAL GBP 120.00

View Document

23/03/1823 March 2018 ADOPT ARTICLES 01/05/2017

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MRS PENELOPE ANNE SIMKIN

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/06/1121 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MARY VEITCH SIMKIN

View Document

03/06/103 June 2010 SECRETARY APPOINTED MARY VEITCH SIMKIN

View Document

03/06/103 June 2010 DIRECTOR APPOINTED RICHARD PHILIP SIMKIN

View Document

03/06/103 June 2010 14/05/10 STATEMENT OF CAPITAL GBP 90

View Document

03/06/103 June 2010 DIRECTOR APPOINTED WILLIAM RICHARD SIMKIN

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

19/05/1019 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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