Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 7 => 6 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-12-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES |
2022-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PETER FOOT / 07/03/2022 |
2022-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL PETER FOOT / 16/02/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES |
2021-06-07 |
delete address WINDOVER HOUSE ST. ANN STREET SALISBURY SP1 2DR |
2021-06-07 |
insert address BAYARD DAIRY FARM OFFICE GOULDS HILL WEYMOUTH ENGLAND DT3 4EL |
2021-06-07 |
update registered_address |
2021-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM
WINDOVER HOUSE ST. ANN STREET
SALISBURY
SP1 2DR |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-23 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-07 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-11-07 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-10-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-02 |
update statutory_documents 18/09/15 FULL LIST |
2015-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FOOT |
2014-11-07 |
delete address WINDOVER HOUSE ST. ANN STREET SALISBURY ENGLAND SP1 2DR |
2014-11-07 |
insert address WINDOVER HOUSE ST. ANN STREET SALISBURY SP1 2DR |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2014-11-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-10-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-20 |
update statutory_documents 18/09/14 FULL LIST |
2013-11-07 |
delete address HIGHER ASHTON FARM DORCHESTER DORSET DT2 9EZ |
2013-11-07 |
insert address WINDOVER HOUSE ST. ANN STREET SALISBURY ENGLAND SP1 2DR |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2013-11-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-10-09 |
update statutory_documents 18/09/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
HIGHER ASHTON FARM DORCHESTER
DORSET
DT2 9EZ |
2013-09-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 0111 - Grow cereals & other crops |
2013-06-23 |
delete sic_code 0121 - Farming of cattle, dairy farming |
2013-06-23 |
insert sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds |
2013-06-23 |
insert sic_code 01410 - Raising of dairy cattle |
2013-06-23 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-23 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-04 |
update statutory_documents 18/09/12 FULL LIST |
2012-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHARLES FOOT / 18/09/2012 |
2012-10-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH CHARLES FOOT / 18/09/2012 |
2011-12-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents 18/09/11 FULL LIST |
2011-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-06-16 |
update statutory_documents 16/06/11 STATEMENT OF CAPITAL GBP 22960 |
2011-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FOOT |
2011-06-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-06-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-06-02 |
update statutory_documents AGREEMENT 12/05/2011 |
2011-06-02 |
update statutory_documents PROPERTY TRANSFER 12/05/2011 |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents 18/09/10 FULL LIST |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD FOOT / 18/09/2010 |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
2009-08-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
HIGHER ASHTON FARM DORCHESTER
DORSET
DT2 9EZ |
2008-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
EAST FARM,
BINCOMBE
WEYMOUTH,
DORSET
DT3 5PP |
2008-10-07 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH FOOT / 01/10/2007 |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
2008-08-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-11-13 |
update statutory_documents RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-29 |
update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
2004-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2003-10-08 |
update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-23 |
update statutory_documents SECRETARY RESIGNED |
2003-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2001-09-26 |
update statutory_documents RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
2001-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-09-26 |
update statutory_documents RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
2000-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-22 |
update statutory_documents RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS |
1999-04-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
1998-09-25 |
update statutory_documents RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS |
1998-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1997-09-26 |
update statutory_documents RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS |
1997-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1996-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-23 |
update statutory_documents RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS |
1996-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1995-09-21 |
update statutory_documents RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS |
1995-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1994-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-28 |
update statutory_documents RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS |
1994-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-09-23 |
update statutory_documents RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS |
1993-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-06-23 |
update statutory_documents £ IC 26160/22960
26/04/93
£ SR 3200@1=3200 |
1993-06-23 |
update statutory_documents POS3200X £1 SHRS 26/04/93 |
1993-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-14 |
update statutory_documents ALTER MEM AND ARTS 11/03/93 |
1992-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/92 |
1992-10-07 |
update statutory_documents RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS |
1992-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1991-10-02 |
update statutory_documents RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS |
1991-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1990-09-26 |
update statutory_documents RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS |
1990-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1989-10-03 |
update statutory_documents RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS |
1989-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1988-09-23 |
update statutory_documents RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS |
1988-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1987-12-04 |
update statutory_documents RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS |
1987-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1986-09-30 |
update statutory_documents RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS |
1986-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1975-10-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1971-12-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION |