KIMBERLEY FARMS LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-08 View Report
Accounts. Accounts type total exemption full. 2023-06-15 View Report
Confirmation statement. Statement with no updates. 2023-03-10 View Report
Accounts. Accounts type total exemption full. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Officers. Appointment date: 2021-04-06. Officer name: Mr James Daryl Hambro. 2021-11-16 View Report
Accounts. Accounts type total exemption full. 2021-06-09 View Report
Confirmation statement. Statement with updates. 2021-04-01 View Report
Persons with significant control. Change date: 2020-09-25. Psc name: Mr James Daryl Hambro. 2020-09-28 View Report
Officers. Termination date: 2020-09-25. Officer name: David Anthony Laffan. 2020-09-28 View Report
Accounts. Accounts type total exemption full. 2020-06-23 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type total exemption full. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-03-01 View Report
Accounts. Accounts type total exemption full. 2018-06-18 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Accounts. Accounts type total exemption small. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Address. Change date: 2017-03-06. New address: Manor Farm Office Kimberley Wymondham Norwich Norfolk NR9 4DT. Old address: C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB. 2017-03-06 View Report
Accounts. Change account reference date company current extended. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type total exemption full. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Accounts. Accounts type total exemption full. 2014-12-19 View Report
Officers. Appointment date: 2014-09-08. Officer name: David Anthony Laffan. 2014-10-23 View Report
Officers. Officer name: Wendy Eugenia Laffan. Termination date: 2014-09-07. 2014-10-23 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Accounts type total exemption full. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Accounts. Accounts type total exemption full. 2013-02-04 View Report
Annual return. With made up date full list shareholders. 2012-03-09 View Report
Accounts. Accounts type total exemption full. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Accounts. Accounts type total exemption full. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-03-05 View Report
Officers. Change date: 2010-03-01. Officer name: Diana Mary Hambro. 2010-03-05 View Report
Officers. Change date: 2010-03-01. Officer name: Wendy Eugenia Laffan. 2010-03-05 View Report
Accounts. Accounts type total exemption full. 2010-02-02 View Report
Annual return. Legacy. 2009-03-03 View Report
Address. Description: Registered office changed on 11/02/2009 from holland court the close norwich,norfolk NR1 4DY.. 2009-02-11 View Report
Address. Description: Location of register of members. 2009-02-11 View Report
Accounts. Accounts type total exemption full. 2009-01-30 View Report
Annual return. Legacy. 2008-03-03 View Report
Accounts. Accounts type total exemption full. 2007-10-21 View Report
Annual return. Legacy. 2007-03-01 View Report
Accounts. Accounts type total exemption full. 2006-09-28 View Report
Annual return. Legacy. 2006-03-07 View Report
Accounts. Accounts type total exemption full. 2006-02-02 View Report
Annual return. Legacy. 2005-03-03 View Report
Accounts. Accounts type total exemption full. 2004-10-19 View Report