WEBSTER FARMING (FARNHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

18/09/2318 September 2023 Secretary's details changed for Diane Frances Webster on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Mr John Mark Webster on 2023-09-18

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-04-05

View Document

22/06/2322 June 2023 Satisfaction of charge 2 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 1 in full

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

18/09/2018 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

29/11/1929 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/09/1317 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/09/1210 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/09/1010 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK WEBSTER / 10/09/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 5 HORNBEAM SQUARE SOUTH HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8NB

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/10/039 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 4 NORTH PARK ROAD HARROGATE YORKSHIRE HG1 5PA

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 RETURN MADE UP TO 10/09/98; CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

07/10/977 October 1997 S386 DISP APP AUDS 03/10/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 NC INC ALREADY ADJUSTED 19/03/97

View Document

16/04/9716 April 1997 £ NC 1000/1000000 19/03/97

View Document

25/03/9725 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 05/04/97

View Document

01/10/961 October 1996 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

01/10/961 October 1996 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

01/10/961 October 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

15/09/9615 September 1996 SECRETARY RESIGNED

View Document

15/09/9615 September 1996 REGISTERED OFFICE CHANGED ON 15/09/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information