G & B FARMS LIMITED

Highgate Farm 25 North Road Highgate Farm 25 North Road, Bourne, LN8 2HQ, Lincolnshire, United Kingdom
StatusACTIVE
Company No.07497470
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

G & B FARMS LIMITED is an active private limited company with number 07497470. It was incorporated 13 years, 3 months, 29 days ago, on 19 January 2011. The company address is Highgate Farm 25 North Road Highgate Farm 25 North Road, Bourne, LN8 2HQ, Lincolnshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Feb 2022

Category: Address

Type: AD04

New address: Highgate Farm 25 North Road Normanby-by-Spital Bourne Lincolnshire LN8 2HQ

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jan 2022

Category: Address

Type: AD03

New address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

Documents

View document PDF

Change sail address company with new address

Date: 13 Jan 2022

Category: Address

Type: AD02

New address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

New address: Highgate Farm 25 North Road Normanby-by-Spital Bourne Lincolnshire LN8 2HQ

Change date: 2021-12-23

Old address: 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-16

Psc name: Mr Geoffrey William Douglas

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2019

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey William Douglas

Change date: 2017-07-25

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Mr Geoffrey William Douglas

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey William Douglas

Change date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Douglas

Cessation date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Douglas

Termination date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Annual return company with made up date

Date: 29 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date

Date: 29 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2011

Action Date: 19 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-19

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey William Douglas

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Douglas

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLINGUA LTD

OFFICE 302 CREATIVE QUARTER,CARDIFF,CF10 1AF

Number:07458203
Status:ACTIVE
Category:Private Limited Company

FREEMAN AND JENNINGS LTD

1105 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6BQ

Number:06216855
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FUEL CONTAMINATIONS LIMITED

24 CLARENDON ROAD,HERTFORDSHIRE,EN8 9DJ

Number:06558367
Status:ACTIVE
Category:Private Limited Company

GBF CONSULTING LIMITED

44 SEVENACRES,PETERBOROUGH,PE2 5XH

Number:07790327
Status:ACTIVE
Category:Private Limited Company

ORKNEY MEAT PROCESSORS LTD

8 ALBERT STREET,KIRKWALL,KW15 1HP

Number:SC424719
Status:ACTIVE
Category:Private Limited Company

ROME INTERNATIONAL FASHIONS LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10768430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source