FRESH FROM THE FIELDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Second filing of Confirmation Statement dated 2025-03-14 |
| 25/04/2525 April 2025 | Cessation of Samantha Willows as a person with significant control on 2025-03-14 |
| 25/04/2525 April 2025 | Change of details for Mr Graham Willows as a person with significant control on 2025-03-14 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-14 with updates |
| 31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-14 with updates |
| 31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-14 with updates |
| 30/01/2330 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/04/2229 April 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 17/11/2017 November 2020 | DIRECTOR APPOINTED MR GARETH WILLOWS |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 15/03/1815 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA WILLOWS / 01/03/2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
| 15/03/1815 March 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM WILLOWS / 01/03/2018 |
| 29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 12/04/1612 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/03/1530 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 28/03/1428 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 11/04/1311 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 18/04/1218 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM LODGE FARM, THORNEY NEWARK NOTTINGHAMSHIRE NG23 7BY |
| 05/04/115 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 17/03/1017 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 17/04/0817 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
| 15/06/0715 June 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
| 22/05/0722 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/05/0722 May 2007 | SECRETARY RESIGNED |
| 22/05/0722 May 2007 | DIRECTOR RESIGNED |
| 22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
| 14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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