WHITEHILLS FARM LTD - SALISBURY


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

Description Filing date
Address. New address: Autumn House Benn Lane Farley Salisbury Wiltshire SP5 1AF. Old address: Old Dairy Newcourt Down Downton Salisbury Wiltshire SP5 3JE. Change date: 2023-10-19. 2023-10-19 View Report
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Accounts. Accounts type micro entity. 2022-11-10 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Officers. Officer name: Mr Nathan Alexander Goff. Change date: 2021-11-23. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-06-16 View Report
Accounts. Accounts type micro entity. 2021-01-11 View Report
Confirmation statement. Statement with updates. 2020-06-17 View Report
Accounts. Accounts type micro entity. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-08-10 View Report
Accounts. Accounts type total exemption full. 2017-12-28 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Accounts. Accounts type total exemption small. 2016-12-27 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Officers. Termination date: 2015-08-31. Officer name: Clive Leonard John Goff. 2015-09-02 View Report
Accounts. Accounts type total exemption small. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-09-10 View Report
Accounts. Accounts type total exemption full. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Officers. Officer name: Mr Nathan Alexander Goff. Change date: 2012-10-22. 2012-10-29 View Report
Accounts. Accounts type total exemption full. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-09-03 View Report
Accounts. Accounts type total exemption full. 2011-12-01 View Report
Annual return. With made up date full list shareholders. 2011-09-08 View Report
Officers. Officer name: Nathan Alexander Goff. Change date: 2011-05-01. 2011-09-08 View Report
Accounts. Accounts type total exemption full. 2010-10-28 View Report
Annual return. With made up date full list shareholders. 2010-09-15 View Report
Officers. Officer name: Nathan Alexander Goff. Change date: 2010-08-31. 2010-09-15 View Report
Accounts. Accounts type total exemption full. 2009-10-06 View Report
Annual return. Legacy. 2009-09-01 View Report
Officers. Description: Director's change of particulars / nathan goff / 22/04/2009. 2009-04-27 View Report
Officers. Description: Director's change of particulars / nathan goff / 05/12/2008. 2008-12-16 View Report
Accounts. Accounts type total exemption full. 2008-10-10 View Report
Annual return. Legacy. 2008-09-08 View Report
Officers. Description: Director's change of particulars / nathan goff / 09/05/2008. 2008-05-14 View Report
Capital. Description: Gbp ic 2/1.4\15/02/08\gbp sr 6@0.1=0.6\. 2008-02-27 View Report
Officers. Description: New secretary appointed. 2008-02-19 View Report
Officers. Description: Director resigned. 2008-02-19 View Report
Officers. Description: Secretary resigned. 2008-02-19 View Report
Capital. Description: Declaration of shares redemption:auditor's report. 2008-02-19 View Report
Accounts. Accounts type total exemption full. 2007-11-01 View Report
Annual return. Legacy. 2007-09-04 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-06-07 View Report
Resolution. Description: Resolutions. 2006-10-05 View Report
Accounts. Accounts type total exemption full. 2006-09-18 View Report