P R MAY FARMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Particulars of variation of rights attached to shares

View Document

16/04/2516 April 2025 Change of share class name or designation

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

17/10/2417 October 2024 Termination of appointment of Antony Peter May as a director on 2023-12-04

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

27/09/2227 September 2022 Secretary's details changed for Leigh May on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Peter Robert May as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Leigh May as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Peter Robert May on 2022-09-27

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/01/2210 January 2022 Director's details changed for Mr Anthony Peter May on 2022-01-10

View Document

04/01/224 January 2022 Appointment of Mr Anthony Peter May as a director on 2022-01-01

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/12/2023 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/12/1818 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/12/1714 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/10/1530 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA UNITED KINGDOM

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/11/135 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 SAIL ADDRESS CHANGED FROM: SMAILES GOLDIE, REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA UNITED KINGDOM

View Document

01/11/111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/11/108 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 SAIL ADDRESS CHANGED FROM: SMAILES GOLDIE, REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA UNITED KINGDOM

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LEIGH MAY / 23/10/2009

View Document

01/12/091 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT MAY / 23/10/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 23/10/08; NO CHANGE OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 05/04/04

View Document

23/10/0223 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

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