TILN 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
20/07/2520 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/08/249 August 2024 Appointment of Dr Sophie Alexandra Mary Whitaker as a secretary on 2024-08-09

View Document

09/08/249 August 2024 Termination of appointment of Elizabeth Jane Ravenscroft Whitaker as a secretary on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Dr Sophie Alexandra Mary Whitaker as a director on 2024-08-09

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

29/04/2129 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY JAMES INGHAM WHITAKER

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 CESSATION OF ELIZABETH JANE RAVENSCROFT WHITAKER AS A PSC

View Document

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/08/152 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/08/143 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

03/08/143 August 2014 DIRECTOR APPOINTED MR HARRY JAMES INGHAM WHITAKER

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/08/136 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/11/123 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHERVIE PRICE

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN JAMES INGHAM WHITAKER / 01/01/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE RAVENSCROFT WHITAKER / 02/10/2009

View Document

07/05/107 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 19/07/04; NO CHANGE OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: BABWORTH HALL, BABWORTH, NR RETFORD, NOTTS DN22 8EP

View Document

12/08/0212 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/981 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/01/953 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 AUDITOR'S RESIGNATION

View Document

16/09/9216 September 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9029 May 1990 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/06/895 June 1989 SHARES AGREEMENT OTC

View Document

04/01/894 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/01/894 January 1989 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 WD 22/02/88 AD 28/01/88--------- £ SI 100000@1=100000 £ IC 82223/182223

View Document

23/02/8823 February 1988 WD 21/01/88 AD 24/12/87--------- £ SI 32223@1=32223 £ IC 50000/82223

View Document

04/02/884 February 1988 NC INC ALREADY ADJUSTED

View Document

04/02/884 February 1988 £ NC 50000/250000 24/12

View Document

04/02/884 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/87

View Document

04/02/884 February 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/12/87

View Document

22/12/8722 December 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/12/8610 December 1986 ANNUAL RETURN MADE UP TO 29/09/86

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/03/577 March 1957 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