WARD 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
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

03/03/253 March 2025 Change of details for Mr Joseph William Ward as a person with significant control on 2016-04-06

View Document

03/03/253 March 2025 Change of details for Mrs Annabel Louise Ward (As Trustee) as a person with significant control on 2016-04-06

View Document

03/03/253 March 2025 Change of details for Mrs India Mary Bacon (As Trustee) as a person with significant control on 2018-03-26

View Document

03/03/253 March 2025 Change of details for Mr Piers Joseph Ward (As Trustee) as a person with significant control on 2018-03-26

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Change of details for Mrs India Mary Bacon (As Trustee) as a person with significant control on 2023-02-16

View Document

15/03/2315 March 2023 Change of details for Mrs India Mary Bacon (As Trustee) as a person with significant control on 2022-02-16

View Document

15/03/2315 March 2023 Director's details changed for Mr Nathaniel John Bacon on 2022-02-16

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

15/03/2315 March 2023 Director's details changed for Mrs India Mary Bacon on 2022-02-16

View Document

15/03/2315 March 2023 Director's details changed for Mrs Joseph William Ward on 2022-02-16

View Document

15/03/2315 March 2023 Director's details changed for Annabel Louise Ward on 2022-02-16

View Document

16/02/2316 February 2023 Secretary's details changed for Mrs India Mary Bacon on 2023-02-01

View Document

16/02/2316 February 2023 Director's details changed for Mrs India Mary Bacon on 2023-02-01

View Document

16/02/2316 February 2023 Director's details changed for Mr Nathaniel John Bacon on 2023-02-01

View Document

16/02/2316 February 2023 Director's details changed for Mr Piers Joseph Ward on 2023-02-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDIA MARY BACON / 01/03/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL JOHN BACON / 01/03/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS JOSEPH WARD / 01/03/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

01/10/191 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/06/1924 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

08/03/198 March 2019 SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR UNITED KINGDOM

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNABEL LOUISE WARD / 01/02/2019

View Document

07/03/197 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM WARD / 01/02/2019

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061080870005

View Document

02/10/182 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061080870004

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM LEADENHALL FARM HOLBEACH ST MARKS SPALDING LINCOLNSHIRE PE12 8HB

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL LOUISE WARD

View Document

04/04/184 April 2018 CESSATION OF NATHANIEL JOHN BACON AS A PSC

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM WARD / 06/04/2016

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061080870003

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061080870002

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061080870001

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/03/164 March 2016 SECOND FILING WITH MUD 15/02/16 FOR FORM AR01

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR NATHANIEL JOHN BACON

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR PIERS JOSEPH WARD

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS INDIA MARY BACON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ADOPT ARTICLES 04/11/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL LOUISE WARD / 10/12/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM WARD / 10/12/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL LOUISE WARD / 10/12/2012

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/03/1022 March 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/02/1023 February 2010 20/04/07 STATEMENT OF CAPITAL GBP 59301

View Document

19/02/1019 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/02/1019 February 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNABEL WARD / 20/05/2009

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WARD / 20/05/2009

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNABEL WARD / 20/05/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 COMPANY NAME CHANGED WARD FARMIMG LIMITED CERTIFICATE ISSUED ON 29/05/07

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07

View Document

30/04/0730 April 2007 SHARES AGREEMENT OTC

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

15/02/0715 February 2007 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