WORTH FARMS LIMITED

04595713
FLEET ESTATE OFFICE, MANOR FARM HOLBEACH HURN, HOLBEACH SPALDING LINCOLNSHIRE PE12 8LR

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Feb 2024 accounts Annual Accounts 19 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2023 accounts Annual Accounts 19 Buy now
11 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 23 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 18 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 officers Termination of appointment of director (Martin John Taylor) 1 Buy now
10 Jun 2020 officers Change of particulars for director (Mr Martin John Taylor) 2 Buy now
02 Mar 2020 accounts Annual Accounts 24 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 23 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 22 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 document-replacement Second Filing Of Secretary Termination With Name 5 Buy now
20 Oct 2017 document-replacement Second Filing Of Director Termination With Name 4 Buy now
20 Oct 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
05 Sep 2017 officers Appointment of director (Mr Martin John Taylor) 3 Buy now
05 Sep 2017 officers Termination of appointment of director (Antony James Blatherwick) 2 Buy now
05 Sep 2017 officers Appointment of secretary (Mr Mark Richard Henson) 2 Buy now
05 Sep 2017 officers Termination of appointment of secretary (Antony James Blatherwick) 2 Buy now
09 Feb 2017 accounts Annual Accounts 23 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2016 accounts Annual Accounts 16 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
02 Mar 2015 accounts Annual Accounts 16 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
21 Feb 2014 accounts Annual Accounts 16 Buy now
27 Jan 2014 officers Termination of appointment of director (Gary Naylor) 1 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
20 Feb 2013 accounts Annual Accounts 16 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
20 Feb 2012 accounts Annual Accounts 7 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
09 Aug 2011 officers Appointment of director (Mr Antony James Blatherwick) 2 Buy now
13 Apr 2011 auditors Auditors Resignation Company 1 Buy now
15 Feb 2011 accounts Annual Accounts 7 Buy now
17 Jan 2011 annual-return Annual Return 4 Buy now
17 Jan 2011 officers Change of particulars for director (Gary Derek Naylor) 2 Buy now
17 Jan 2011 officers Change of particulars for director (Mr Duncan Richard Worth) 2 Buy now
17 Jan 2011 officers Change of particulars for director (Mr Hugh Charles Baker) 2 Buy now
10 Sep 2010 officers Termination of appointment of secretary (Christopher Rimmer) 1 Buy now
10 Sep 2010 officers Appointment of secretary (Mr Antony James Blatherwick) 1 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Gary Derek Naylor) 2 Buy now
10 Nov 2009 accounts Annual Accounts 7 Buy now
08 Feb 2009 accounts Annual Accounts 7 Buy now
16 Jan 2009 annual-return Return made up to 20/11/08; full list of members 4 Buy now
28 Feb 2008 accounts Annual Accounts 12 Buy now
18 Dec 2007 annual-return Return made up to 20/11/07; full list of members 3 Buy now
18 Dec 2007 address Location of debenture register 1 Buy now
18 Dec 2007 address Location of register of members 1 Buy now
18 Dec 2007 address Registered office changed on 18/12/07 from: fleet estate office manor farm holbeach hurn spalding lincolnshire PE12 1 Buy now
15 Aug 2007 officers Secretary resigned 1 Buy now
10 Jul 2007 officers New secretary appointed 1 Buy now
10 Jul 2007 officers New director appointed 1 Buy now
02 Apr 2007 accounts Annual Accounts 2 Buy now
16 Jan 2007 annual-return Return made up to 20/11/06; full list of members 2 Buy now
09 Aug 2006 officers Director resigned 1 Buy now
09 Aug 2006 officers Director resigned 1 Buy now
09 Aug 2006 officers Director resigned 1 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
02 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 2006 accounts Annual Accounts 1 Buy now
08 Feb 2006 annual-return Return made up to 20/11/05; full list of members 3 Buy now
30 Mar 2005 accounts Annual Accounts 1 Buy now
20 Dec 2004 annual-return Return made up to 20/11/04; full list of members 8 Buy now
24 Feb 2004 annual-return Return made up to 20/11/03; full list of members 8 Buy now
17 Oct 2003 capital Ad 20/11/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Oct 2003 accounts Annual Accounts 1 Buy now
17 Oct 2003 accounts Accounting reference date shortened from 30/11/03 to 31/05/03 1 Buy now
26 Jan 2003 officers New director appointed 2 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
21 Jan 2003 officers New secretary appointed 2 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
20 Jan 2003 address Registered office changed on 20/01/03 from: manor farm, marsh road holbeach hurn spalding PE12 9NP 1 Buy now
20 Jan 2003 officers Secretary resigned 1 Buy now
20 Jan 2003 officers Director resigned 1 Buy now
20 Nov 2002 incorporation Incorporation Company 18 Buy now