FIELDFARE FARMS LIMITED
Status | ACTIVE |
Company No. | 01722471 |
Category | Private Limited Company |
Incorporated | 11 May 1983 |
Age | 41 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
FIELDFARE FARMS LIMITED is an active private limited company with number 01722471. It was incorporated 41 years, 1 month, 4 days ago, on 11 May 1983. The company address is Ford Farm Old Malthouse Lane Ford Farm Old Malthouse Lane, Salisbury, SP4 6DR.
Company Fillings
Termination secretary company with name termination date
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Josephine Barbara Anne Bailey
Termination date: 2024-04-30
Documents
Appoint person secretary company with name date
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Denise Bailey
Appointment date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Change person director company with change date
Date: 09 Mar 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-02
Officer name: Mr Jonathan Peter Bailey
Documents
Appoint person director company with name date
Date: 20 Feb 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-11
Officer name: Mrs Susan Denise Bailey
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Peter Bailey
Change date: 2021-05-10
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Peter Bailey
Change date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 06 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 18 Oct 2020
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 18 Oct 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Oct 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 18 Oct 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Resolution
Date: 24 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 21 Jun 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Jun 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Josephine Barbara Anne Bailey
Change date: 2009-10-02
Documents
Change registered office address company with date old address
Date: 17 May 2010
Action Date: 17 May 2010
Category: Address
Type: AD01
Old address: Ford Farm Ford Salisbury Wiltshire SP4 6DJ
Change date: 2010-05-17
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Peter Bailey
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Jeremy David Bailey
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Albert John Bailey
Change date: 2009-10-02
Documents
Change person secretary company with change date
Date: 17 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-02
Officer name: Josephine Barbara Anne Bailey
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / josephine bailey / 08/10/2008
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jeremy bailey / 15/10/2008
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / albert bailey / 08/10/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / josephine bailey / 19/02/2009
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / albert bailey / 19/02/2009
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / josephine bailey / 14/01/2009
Documents
Legacy
Date: 11 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 11 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 17 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; no change of members
Documents
Accounts with accounts type small
Date: 27 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Dec 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/11/02
Documents
Resolution
Date: 13 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/11/02--------- £ si 5000@1=5000 £ ic 500000/505000
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type small
Date: 05 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 14 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/00; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/99; no change of members
Documents
Legacy
Date: 02 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/98; no change of members
Documents
Accounts with accounts type small
Date: 01 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 25 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/97; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 30 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/96; no change of members
Documents
Accounts with accounts type small
Date: 25 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 15 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/95; no change of members
Documents
Accounts with accounts type small
Date: 30 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 06 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
C/O TAXASSIST ACCOUNTANTS,WESTON-SUPER-MARE,BS23 3NW
Number: | 04904111 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BELLINGHAM ROAD,SCUNTHORPE,DN16 1SB
Number: | 09457708 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASUDA BUILDINGS LTD BELTON ROAD,DONCASTER,DN8 5SX
Number: | 02721884 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HIGH STREET,HITCHIN,SG4 8PU
Number: | 04438496 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 VICTORIA STREET,WORCESTER,WR3 7BE
Number: | 10585016 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 THE STREET,CANTERBURY,CT3 3LA
Number: | 11348888 |
Status: | ACTIVE |
Category: | Private Limited Company |