AA |
Small-sized company accounts made up to 2022/12/25
filed on: 23rd, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/12/26
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/11
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/12/27
filed on: 22nd, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/11
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/12/29
filed on: 10th, September 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/11
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/30
filed on: 7th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/11
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/05/13. New Address: Wickcroft Farm Pangbourne Road Theale Reading Berkshire RG7 5EA. Previous address: Wickcroft Farm Marlborough House Charnham Lane Hungerford Berkshire RG7 5EA United Kingdom
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, March 2019
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/06. New Address: Wickcroft Farm Marlborough House Charnham Lane Hungerford Berkshire RG7 5EA. Previous address: Cobbs Farm Shop Bath Road Hungerford Berkshire RG17 0SP
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072500240001, created on 2018/10/25
filed on: 30th, October 2018
| mortgage
|
Free Download
(63 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/11
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/01/01
filed on: 19th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/05/11
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2015/12/27
filed on: 8th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2016/05/11 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2014/12/28
filed on: 16th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/05/11 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/29
filed on: 28th, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/05/11 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014/02/01 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/02/01 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/12/30
filed on: 21st, August 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/05/11 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/10/31
filed on: 23rd, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/05/11 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/10/31
filed on: 10th, February 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2011/08/31.
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/08/15 from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY United Kingdom
filed on: 15th, August 2011
| address
|
Free Download
(2 pages)
|
TM01 |
2011/08/15 - the day director's appointment was terminated
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/08/15.
filed on: 15th, August 2011
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/05/11 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2011/10/31. Originally it was 2011/05/31
filed on: 13th, May 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/06/28
filed on: 23rd, September 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/06/28
filed on: 23rd, September 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/09/16.
filed on: 16th, September 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fielder farm shops LIMITEDcertificate issued on 24/05/10
filed on: 24th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/05/17
change of name
|
|
CONNOT |
Notice of change of name
filed on: 24th, May 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
2010/05/21 - the day director's appointment was terminated
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/05/21.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|