MANOR FARM BARNS (COLMWORTH) LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

13/11/2413 November 2024 Termination of appointment of Helen Fiona Brown as a director on 2024-08-10

View Document

06/11/246 November 2024 Appointment of Paul John Dennant as a director on 2024-08-10

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-11-30

View Document

13/01/2313 January 2023 Appointment of Mr Mark Hamilton Wharton as a director on 2023-01-13

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/11/2218 November 2022 Termination of appointment of Patrick John Knight as a director on 2022-11-17

View Document

18/11/2218 November 2022 Termination of appointment of Lorraine Knight as a secretary on 2022-11-17

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

02/07/212 July 2021 Appointment of Mr Samuel Jack Towler as a director on 2021-06-21

View Document

25/06/2125 June 2021 Termination of appointment of Richard Charles Brooks as a director on 2021-06-21

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

08/06/218 June 2021 DIRECTOR APPOINTED MS ANN COLLIER

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BROWN

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MS HELEN FIONA BROWN

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM THE CARTLODGE CHURCH LANE COLMWORTH BEDFORD MK44 2JS ENGLAND

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MRS LORRAINE KNIGHT

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TIMMS

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIMMS

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUKE TIMMS / 11/04/2019

View Document

11/04/1911 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUKE TIMMS / 11/04/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR RICHARD CHARLES BROOKS

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/08/164 August 2016 DIRECTOR APPOINTED MR FREDERICK DAVID BROWN

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER LUKE TIMMS

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR PATRICK JOHN KNIGHT

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR RUSSELL GARFIELD JONES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK GRAY

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 40 KIMPTON ROAD LUTON LU2 0SX

View Document

03/08/163 August 2016 SECRETARY APPOINTED MR CHRISTOPHER LUKE TIMMS

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAY

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAY

View Document

21/12/1521 December 2015 07/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

23/01/1523 January 2015 07/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

04/12/134 December 2013 07/11/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/127 November 2012 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