P & N FARMING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

27/06/2427 June 2024 Director's details changed for Mr Nigel John Allen on 2024-06-14

View Document

14/06/2414 June 2024 Secretary's details changed for Peter Allen on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Peter Charles Allen on 2024-06-14

View Document

14/06/2414 June 2024 Change of details for Mr Peter Charles Allen as a person with significant control on 2024-06-14

View Document

23/04/2423 April 2024 Registered office address changed from 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent DE13 9DZ England to Newport House Newport Road Stafford ST16 1DA on 2024-04-23

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

06/07/216 July 2021 Registered office address changed from 7 Faraday Court First Avenue Burton-upon-Trent Staffordshire DE14 2WX United Kingdom to 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent DE13 9DZ on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES ALLEN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ALLEN / 20/06/2017

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX ENGLAND

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ALLEN / 01/07/2015

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM CLAREMONT HOUSE, 223 BRANSTON ROAD, BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER ALLEN / 30/06/2014

View Document

16/07/1516 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLEN / 30/06/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/07/143 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/07/135 July 2013 29/06/13 NO CHANGES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/07/1113 July 2011 29/06/11 NO CHANGES

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ALLEN / 01/03/2011

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/07/107 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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