SMALLEY FARMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-09 with updates |
| 26/08/2526 August 2025 | Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26 |
| 26/08/2526 August 2025 | Director's details changed for Bridget Nora Smalley on 2025-08-26 |
| 26/08/2526 August 2025 | Secretary's details changed for Jonathan Roger Smalley on 2025-08-26 |
| 26/08/2526 August 2025 | Director's details changed for Helen Mary Smalley on 2025-08-26 |
| 26/08/2526 August 2025 | Change of details for Jonathan Roger Smalley as a person with significant control on 2025-08-26 |
| 26/08/2526 August 2025 | Director's details changed for Roger Smalley on 2025-08-26 |
| 26/08/2526 August 2025 | Director's details changed for Jonathan Roger Smalley on 2025-08-26 |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 21/10/2421 October 2024 | Change of share class name or designation |
| 19/10/2419 October 2024 | Resolutions |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 12/06/1712 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 045714980002 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/11/159 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/11/143 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/10/1328 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/11/1213 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/10/1125 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/11/105 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROGER SMALLEY / 01/10/2010 |
| 05/11/105 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
| 05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET NORA SMALLEY / 01/10/2010 |
| 05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMALLEY / 01/10/2010 |
| 05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY SMALLEY / 01/10/2010 |
| 05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGER SMALLEY / 01/10/2010 |
| 11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGER SMALLEY / 01/10/2009 |
| 23/11/0923 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY SMALLEY / 01/10/2009 |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMALLEY / 01/10/2009 |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET NORA SMALLEY / 01/10/2009 |
| 11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/11/0821 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/11/0716 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
| 03/11/063 November 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
| 26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 01/07/061 July 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 10/11/0510 November 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
| 21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/11/0418 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
| 15/07/0415 July 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
| 15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 18/11/0318 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
| 12/12/0212 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/12/022 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/12/022 December 2002 | NEW DIRECTOR APPOINTED |
| 02/12/022 December 2002 | NEW DIRECTOR APPOINTED |
| 02/12/022 December 2002 | NEW DIRECTOR APPOINTED |
| 22/11/0222 November 2002 | DIRECTOR RESIGNED |
| 22/11/0222 November 2002 | SECRETARY RESIGNED |
| 22/11/0222 November 2002 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 23/10/0223 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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