DUCKER FARMING LIMITED

Littlestoke Manor Littlestoke Manor, Wallingford, OX10 6AX, Oxfordshire
StatusACTIVE
Company No.09193748
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

DUCKER FARMING LIMITED is an active private limited company with number 09193748. It was incorporated 9 years, 9 months, 19 days ago, on 29 August 2014. The company address is Littlestoke Manor Littlestoke Manor, Wallingford, OX10 6AX, Oxfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Juliet Ducker

Termination date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Catherine Jayne Tustian

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Sarah Juliet Ducker

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-13

Psc name: Sandford Farming Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-13

Psc name: Ducker Farming Holding Company Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-01

Psc name: Sandford Farming Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sarah Juliet Ducker

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Jayne Tustian

Change date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jun 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-21

Officer name: Elizabeth Ann Ducker

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2014

Action Date: 15 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-15

Capital : 1,503 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 DEVONSHIRE BUILDINGS (BATH) LIMITED

6 DEVONSHIRE BUILDINGS,BATH,BA2 4SP

Number:03132449
Status:ACTIVE
Category:Private Limited Company

LAVACLOSE LIMITED

4 JOPLIN COURT,MILTON KEYNES,MK8 0JP

Number:02037213
Status:ACTIVE
Category:Private Limited Company

MAINDEE GUEST HOUSE LIMITED

75 ABBEY ROAD,BARROW-IN-FURNESS,LA14 5ES

Number:06952699
Status:ACTIVE
Category:Private Limited Company

MANUMBA SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11897943
Status:ACTIVE
Category:Private Limited Company

PORTLAND MARKET DEVELOPMENT LIMITED

ALBION HOUSE,LEWES,BN7 2NF

Number:02511387
Status:ACTIVE
Category:Private Limited Company

RUTLAND II CCLP

CUNARD HOUSE,LONDON,SW1Y 4LR

Number:LP011679
Status:ACTIVE
Category:Limited Partnership

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