VERDANT FIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Confirmation statement made on 2025-09-06 with updates

View Document

29/08/2529 August 2025 Change of details for Mr John Matthew Brewington as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 Cessation of Sarah Denise Brewington as a person with significant control on 2025-08-29

View Document

05/06/255 June 2025 Micro company accounts made up to 2024-09-05

View Document

05/09/245 September 2024 Annual accounts for year ending 05 Sep 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-09-05

View Document

02/02/242 February 2024 Registered office address changed from Unit 2, Ingrave Enterprise Centre, 8 Brentwood Road Ingrave, Brentwood Essex CM13 3QH England to Unit 2 Ingrave Enterprise Centre 8 Brentwood Road Ingrave Brentwood Essex CM13 3QH on 2024-02-02

View Document

02/02/242 February 2024 Registered office address changed from Castle Cavendish Works Dorking Road Nottingham NG7 5PN England to Unit 2, Ingrave Enterprise Centre, 8 Brentwood Road Ingrave, Brentwood Essex CM13 3QH on 2024-02-02

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

05/09/235 September 2023 Annual accounts for year ending 05 Sep 2023

View Accounts

04/06/234 June 2023 Micro company accounts made up to 2022-09-05

View Document

05/09/225 September 2022 Annual accounts for year ending 05 Sep 2022

View Accounts

05/09/215 September 2021 Annual accounts for year ending 05 Sep 2021

View Accounts

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

05/09/205 September 2020 Annual accounts for year ending 05 Sep 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/09/19

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

05/09/195 September 2019 Annual accounts for year ending 05 Sep 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/09/18

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

05/09/185 September 2018 Annual accounts for year ending 05 Sep 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/09/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

05/09/175 September 2017 Annual accounts for year ending 05 Sep 2017

View Accounts

27/05/1727 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/09/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE HORNE

View Document

05/09/165 September 2016 Annual accounts for year ending 05 Sep 2016

View Accounts

03/06/163 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/09/15

View Document

30/09/1530 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

05/09/155 September 2015 Annual accounts for year ending 05 Sep 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 5 September 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM C/O COMMERCE CENTRE 8 EXPERIAN WAY NOTTINGHAM NG2 1EP

View Document

24/09/1424 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts for year ending 05 Sep 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 5 September 2013

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts for year ending 05 Sep 2013

View Accounts

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM PO BOX PO BOX9022 31 DAVIES ROAD NOTTINGHAM NG2 9DS UNITED KINGDOM

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 5 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM PO BOX 9022 NOTTINGHAM NOTTINGHHAMSHIRE NG2 9DS

View Document

05/09/125 September 2012 Annual accounts for year ending 05 Sep 2012

View Accounts

02/06/122 June 2012 Annual accounts small company total exemption made up to 5 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 5 September 2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE KATHARINE HORNE / 04/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW BREWINGTON / 06/09/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 5 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 5 September 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 5 September 2007

View Document

05/06/085 June 2008 PREVSHO FROM 30/09/2007 TO 05/09/2007

View Document

03/06/083 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE JOBBINS / 19/04/2008

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE JOBBINS / 12/02/2008

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: IMPERIAL HOUSE 108-110 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EA

View Document

06/09/066 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information