H.r Bourn & Sons (Linwood) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- 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 | 2023-03-31 | |
Trade Debtors | £428,875 | -22.94% |
Employees | £0 | 0% |
Total assets | £19,328,371 | +0.24% |
LINWOOD FARMS LIMITED
DAVID NELSTROP FARMS LIMITED
Company type | Private Limited Company, Active |
Company Number | 03745477 |
Record last updated | Thursday, September 15, 2022 1:12:56 PM UTC |
Official Address | Navarino Louth Road Wragby Market Rasen Lincolnshire Ln85ph There are 4 companies registered at this street |
Postal Code | LN85PH |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 12, 2022 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) | |
Registry | Jul 12, 2022 | Resignation of 2 people: a woman and a man | |
Registry | Jul 22, 2021 | Resignation of one Director (a woman) | |
Registry | Apr 23, 2016 | Resignation of a woman | |
Registry | Apr 23, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Apr 6, 2016 | Appointment of a woman | |
Registry | Jan 11, 2016 | Appointment of a man as Secretary | |
Registry | Sep 18, 2014 | Annual return | |
Registry | Sep 17, 2014 | Change of particulars for director | |
Registry | Sep 17, 2014 | Change of particulars for director 3745... | |
Registry | Sep 17, 2014 | Change of particulars for director | |
Registry | Apr 29, 2014 | Registration of a charge / charge code | |
Registry | Apr 2, 2014 | Registration of a charge / charge code 3745... | |
Financials | Jan 6, 2014 | Annual accounts | |
Registry | Dec 18, 2013 | Registration of a charge / charge code | |
Registry | Dec 3, 2013 | Registration of a charge / charge code 3745... | |
Registry | Sep 10, 2013 | Annual return | |
Registry | Sep 10, 2013 | Change of particulars for director | |
Registry | Sep 10, 2013 | Change of particulars for director 3745... | |
Registry | Jul 17, 2013 | Registration of a charge / charge code | |
Registry | May 10, 2013 | Registration of a charge / charge code 3745... | |
Financials | Jan 7, 2013 | Annual accounts | |
Registry | Sep 4, 2012 | Annual return | |
Registry | Sep 4, 2012 | Change of registered office address | |
Financials | Dec 28, 2011 | Annual accounts | |
Registry | Dec 23, 2011 | Particulars of a mortgage or charge | |
Registry | Dec 23, 2011 | Particulars of a mortgage or charge 3745... | |
Registry | Dec 10, 2011 | Particulars of a mortgage or charge | |
Registry | Sep 14, 2011 | Annual return | |
Registry | Mar 10, 2011 | Change of accounting reference date | |
Financials | Jan 26, 2011 | Annual accounts | |
Registry | Oct 14, 2010 | Annual return | |
Registry | Oct 14, 2010 | Change of particulars for director | |
Registry | Oct 14, 2010 | Change of particulars for director 3745... | |
Financials | Mar 11, 2010 | Annual accounts | |
Registry | Jan 25, 2010 | Appointment of a man as Director | |
Registry | Jan 15, 2010 | Appointment of a man as Director and Company Director | |
Registry | Sep 23, 2009 | Annual return | |
Financials | May 22, 2009 | Annual accounts | |
Registry | Sep 19, 2008 | Annual return | |
Registry | Sep 16, 2008 | Change in situation or address of registered office | |
Registry | Jan 31, 2008 | Company name change | |
Registry | Jan 31, 2008 | Change of name certificate | |
Registry | Jan 29, 2008 | Appointment of a director | |
Registry | Jan 16, 2008 | Change in situation or address of registered office | |
Registry | Jan 16, 2008 | Appointment of a director | |
Registry | Jan 16, 2008 | Appointment of a director 3745... | |
Registry | Jan 16, 2008 | Resignation of a director | |
Registry | Jan 16, 2008 | Resignation of a secretary | |
Registry | Jan 11, 2008 | Three appointments: a woman and 2 men | |
Financials | Dec 1, 2007 | Annual accounts | |
Registry | Sep 4, 2007 | Annual return | |
Financials | May 23, 2007 | Annual accounts | |
Registry | May 9, 2007 | Annual return | |
Financials | May 19, 2006 | Annual accounts | |
Registry | May 5, 2006 | Annual return | |
Registry | Sep 22, 2005 | Change of accounting reference date | |
Registry | May 25, 2005 | Annual return | |
Financials | May 4, 2005 | Annual accounts | |
Registry | Jun 17, 2004 | Annual return | |
Financials | Apr 19, 2004 | Annual accounts | |
Financials | May 1, 2003 | Annual accounts 3745... | |
Registry | May 1, 2003 | Annual return | |
Financials | Apr 24, 2002 | Annual accounts | |
Registry | Apr 16, 2002 | Annual return | |
Registry | Jul 20, 2001 | Change of name certificate | |
Registry | Jul 20, 2001 | Company name change | |
Registry | Jun 19, 2001 | Particulars of a mortgage or charge | |
Registry | May 2, 2001 | Annual return | |
Financials | Feb 5, 2001 | Annual accounts | |
Registry | May 2, 2000 | Annual return | |
Registry | Nov 19, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 16, 1999 | Particulars of a mortgage or charge | |
Registry | Apr 29, 1999 | Memorandum of association | |
Registry | Apr 29, 1999 | Alter mem and arts | |
Registry | Apr 27, 1999 | Appointment of a director | |
Registry | Apr 27, 1999 | Appointment of a secretary | |
Registry | Apr 27, 1999 | Change in situation or address of registered office | |
Registry | Apr 27, 1999 | Resignation of a secretary | |
Registry | Apr 27, 1999 | Resignation of a director | |
Registry | Apr 20, 1999 | Two appointments: 2 men | |
Registry | Apr 1, 1999 | Two appointments: 2 companies | |