MAWTHORPE FARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

02/10/242 October 2024 Change of details for Roythornes Trustees Limited as a person with significant control on 2024-05-16

View Document

02/10/242 October 2024 Change of details for Duncan & Toplis Trustees Limited as a person with significant control on 2024-05-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Registration of charge 005282560012, created on 2024-08-12

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Change of details for Mr Simon Nicholas Roughton as a person with significant control on 2023-11-08

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/02/2118 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

19/10/1819 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRETA ROUGHTON

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYTHORNES TRUSTEES LIMITED

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN & TOPLIS TRUSTEES LIMITED

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS ROUGHTON / 04/09/2017

View Document

22/11/1722 November 2017 CESSATION OF GRETA ROUGHTON AS A PSC

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

03/11/173 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2017

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS ROUGHTON

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRETA ROUGHTON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005282560011

View Document

21/11/1321 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/04/1216 April 2012 ADOPT ARTICLES 08/04/2012

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MRS RACHEL CLARE EDGAR

View Document

25/11/1125 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/11/1012 November 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 PREVSHO FROM 31/01/2009 TO 30/09/2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/12/937 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: WILLOUGHBY GRANGE ALFORD LINCS. LN13 9SZ

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/12/914 December 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED J.L. ROUGHTON LIMITED CERTIFICATE ISSUED ON 30/09/91

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/06/917 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

29/11/8929 November 1989 RETURN MADE UP TO 14/11/89; NO CHANGE OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

04/12/884 December 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/873 October 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

03/10/873 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

18/08/8618 August 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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