RICHARD BELDAM 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
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR CHARLES ROBERT BELDAM

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA VERONICA BELDAM / 22/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BELDAM / 22/04/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

02/05/192 May 2019 CESSATION OF JULIA VERONICA BELDAM AS A PSC

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020923880003

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIA VERONICA BELDAM / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BELDAM / 05/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIA VERONICA BELDAM / 24/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BELDAM / 24/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES BELDAM / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA VERONICA BELDAM / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA VERONICA BELDAM / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES BELDAM / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES BELDAM / 24/04/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM EAST LODGE FARM STANTON BROADWAY WORCESTERSHIRE WR12 7NH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/04/1629 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/05/1515 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/05/142 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/05/1316 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

11/05/1211 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 7 BILLING ROAD NORTHAMPTON NN1 5AN UNITED KINGDOM

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 1ST FLOOR DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 1ST FLOOR DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM C/O CHANTREY VELLACOTT DERNGATE MEWS DERNGATE NORTHAMPTON , NN1 1UE

View Document

28/04/1028 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA VERONICA BELDAM / 01/10/2009

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 22/04/92; CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 RETURN MADE UP TO 22/04/91; CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: DRAPERY HOUSE THE DRAPERY NORTHAMPTON NN1 2ND

View Document

26/04/8826 April 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

13/02/8713 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/01/8722 January 1987 CERTIFICATE OF INCORPORATION

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