HIXHAM FARMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
| 11/09/2511 September 2025 | Appointment of Mrs Katie Frances Worrall as a director on 2025-09-11 |
| 15/05/2515 May 2025 | Notification of Katie Frances Worrall as a person with significant control on 2024-06-25 |
| 15/05/2515 May 2025 | Change of details for Mrs Susan Frances Collins as a person with significant control on 2024-06-25 |
| 15/05/2515 May 2025 | Change of details for Mr Andrew David Collins as a person with significant control on 2024-06-25 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/06/2424 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Current accounting period extended from 2023-09-30 to 2024-03-31 |
| 27/06/2327 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 14/05/1914 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 25/06/1825 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 20/07/1720 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 27/06/1627 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 10/07/1510 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 02/07/142 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN FRANCES COLLINS / 02/07/2014 |
| 02/07/142 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID COLLINS / 02/07/2014 |
| 02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM SAUCEMERES FARM MANUDEN BISHOPS STORTFORD HERTFORDSHIRE CM23 1BS |
| 02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES COLLINS / 02/07/2014 |
| 01/07/141 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 02/07/132 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
| 12/07/1212 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
| 23/04/1223 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 08/07/118 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES COLLINS / 05/06/2010 |
| 15/06/1015 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
| 15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID COLLINS / 05/06/2010 |
| 22/04/1022 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 03/07/093 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 10/06/0910 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
| 09/06/089 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
| 08/05/088 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 05/08/075 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
| 19/06/0719 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
| 09/10/069 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
| 27/07/0627 July 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
| 06/10/056 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
| 09/08/059 August 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
| 30/07/0430 July 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
| 10/06/0410 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
| 24/07/0324 July 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
| 11/03/0311 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
| 02/08/022 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
| 28/06/0228 June 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
| 03/08/013 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
| 17/07/0117 July 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
| 13/07/0013 July 2000 | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
| 28/04/0028 April 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
| 16/06/9916 June 1999 | RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS |
| 08/04/998 April 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
| 14/07/9814 July 1998 | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS |
| 17/04/9817 April 1998 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98 |
| 10/07/9710 July 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/07/976 July 1997 | NC INC ALREADY ADJUSTED 26/06/97 |
| 06/07/976 July 1997 | SECRETARY RESIGNED |
| 06/07/976 July 1997 | DIRECTOR RESIGNED |
| 06/07/976 July 1997 | NEW DIRECTOR APPOINTED |
| 06/07/976 July 1997 | NEW DIRECTOR APPOINTED |
| 06/07/976 July 1997 | NEW SECRETARY APPOINTED |
| 06/07/976 July 1997 | £ NC 1000/1000000 26/0 |
| 06/07/976 July 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/97 |
| 06/07/976 July 1997 | REGISTERED OFFICE CHANGED ON 06/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 04/07/974 July 1997 | COMPANY NAME CHANGED FIRSTTIP LIMITED CERTIFICATE ISSUED ON 07/07/97 |
| 05/06/975 June 1997 | 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