H j Alston & Sons LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2017-09-30 | |
Trade Debtors | £874,074 | +2.47% |
Total assets | £845,283 | -10.92% |
BURNLEY HALL FARMS LIMITED
Company type | Private Limited Company, Active |
Company Number | 02843194 |
Record last updated | Friday, September 9, 2016 4:27:22 PM UTC |
Official Address | Billockby Hall Fleggburgh There are 2 companies registered at this street |
Locality | Fleggburgh |
Region | Norfolk, England |
Postal Code | NR293BE |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Aug 13, 2014 | Annual return |  |
Financials | Jun 23, 2014 | Annual accounts |  |
Registry | Aug 9, 2013 | Annual return |  |
Registry | Jul 20, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 18, 2013 | Registration of a charge / charge code |  |
Financials | May 24, 2013 | Annual accounts |  |
Registry | Aug 15, 2012 | Annual return |  |
Financials | Jun 28, 2012 | Annual accounts |  |
Registry | Sep 12, 2011 | Particulars of a mortgage or charge |  |
Registry | Sep 2, 2011 | Particulars of a mortgage or charge 2843... |  |
Registry | Aug 10, 2011 | Annual return |  |
Financials | May 18, 2011 | Annual accounts |  |
Registry | Aug 11, 2010 | Annual return |  |
Financials | May 6, 2010 | Annual accounts |  |
Registry | Aug 13, 2009 | Annual return |  |
Registry | Jul 28, 2009 | Memorandum of association |  |
Registry | Jul 25, 2009 | Company name change |  |
Financials | Jul 24, 2009 | Annual accounts |  |
Registry | Jul 23, 2009 | Change of name certificate |  |
Registry | Aug 6, 2008 | Annual return |  |
Financials | Jul 24, 2008 | Annual accounts |  |
Registry | Aug 13, 2007 | Annual return |  |
Registry | Aug 13, 2007 | Register of members |  |
Registry | Aug 13, 2007 | Change in situation or address of registered office |  |
Financials | Apr 28, 2007 | Annual accounts |  |
Registry | Mar 23, 2007 | Change in situation or address of registered office |  |
Registry | Mar 23, 2007 | Appointment of a director |  |
Registry | Mar 23, 2007 | Resignation of a director |  |
Registry | Mar 23, 2007 | Auditor's letter of resignation |  |
Registry | Mar 12, 2007 | Appointment of a man as Farmer and Director |  |
Registry | Mar 12, 2007 | Resignation of one Farmer and one Director (a man) |  |
Registry | Aug 23, 2006 | Annual return |  |
Financials | May 4, 2006 | Annual accounts |  |
Registry | May 2, 2006 | Certificate of registration of order of court and minute on reduction of share capital |  |
Registry | Apr 25, 2006 | Order of court |  |
Registry | Apr 11, 2006 | Reduce issued capital 09 |  |
Registry | Aug 27, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 16, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 16, 2005 | Annual return |  |
Registry | Aug 8, 2005 | Change in situation or address of registered office |  |
Financials | May 26, 2005 | Annual accounts |  |
Registry | Nov 5, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 5, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge 2843... |  |
Registry | Nov 5, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 17, 2004 | Annual return |  |
Financials | Apr 29, 2004 | Annual accounts |  |
Registry | Dec 17, 2003 | Resignation of a director |  |
Registry | Dec 17, 2003 | Resignation of a director 2843... |  |
Registry | Dec 1, 2003 | Resignation of 2 people: a woman and a man |  |
Registry | Nov 20, 2003 | Change of accounting reference date |  |
Registry | Oct 16, 2003 | Auditor's letter of resignation |  |
Registry | Sep 10, 2003 | Change of accounting reference date |  |
Registry | Aug 27, 2003 | Annual return |  |
Financials | Mar 25, 2003 | Annual accounts |  |
Registry | Dec 23, 2002 | Appointment of a director |  |
Registry | Dec 4, 2002 | Appointment of a man as Director and Farmer |  |
Registry | Sep 2, 2002 | Annual return |  |
Financials | Jun 24, 2002 | Annual accounts |  |
Registry | Aug 30, 2001 | Annual return |  |
Financials | Aug 13, 2001 | Annual accounts |  |
Registry | Mar 29, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 29, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge 2843... |  |
Registry | Mar 29, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 21, 2000 | Annual return |  |
Financials | Apr 16, 2000 | Annual accounts |  |
Registry | Aug 17, 1999 | Annual return |  |
Financials | Jul 14, 1999 | Annual accounts |  |
Registry | Aug 21, 1998 | Annual return |  |
Financials | Mar 6, 1998 | Annual accounts |  |
Registry | Aug 1, 1997 | Annual return |  |
Financials | Jul 29, 1997 | Annual accounts |  |
Registry | Sep 14, 1996 | Particulars of a mortgage or charge |  |
Registry | Sep 14, 1996 | Particulars of a mortgage or charge 2843... |  |
Registry | Sep 14, 1996 | Particulars of a mortgage or charge |  |
Registry | Sep 14, 1996 | Particulars of a mortgage or charge 2843... |  |
Registry | Aug 23, 1996 | Annual return |  |
Financials | Jul 3, 1996 | Annual accounts |  |
Registry | Jan 18, 1996 | Shares agreement |  |
Registry | Jan 18, 1996 | Return of allotments of shares issued for other than cash - original document |  |
Registry | Aug 11, 1995 | Annual return |  |
Financials | Jul 25, 1995 | Annual accounts |  |
Registry | Oct 26, 1994 | Annual return |  |
Registry | Sep 12, 1994 | Ad --------- |  |
Registry | May 3, 1994 | Auth. allotment of shares and debentures |  |
Registry | Apr 19, 1994 | Particulars of a mortgage or charge |  |
Registry | Feb 23, 1994 | Particulars of a mortgage or charge 2843... |  |
Registry | Feb 16, 1994 | Director resigned, new director appointed |  |
Registry | Jan 5, 1994 | Change in situation or address of registered office |  |
Registry | Jan 5, 1994 | Director resigned, new director appointed |  |
Registry | Dec 21, 1993 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 16, 1993 | Change in situation or address of registered office |  |
Registry | Dec 16, 1993 | Notice of accounting reference date |  |
Registry | Dec 2, 1993 | Notice of increase in nominal capital |  |
Registry | Dec 2, 1993 | Nc inc already adjusted |  |
Registry | Nov 30, 1993 | Change of name certificate |  |
Registry | Nov 17, 1993 | Three appointments: 2 men and a woman,: 2 men and a woman |  |
Registry | Aug 6, 1993 | Two appointments: a person and a woman |  |