HAZELL AND JEFFERIES FARMS LIMITED
Company number 04480604
- Company Overview for HAZELL AND JEFFERIES FARMS LIMITED (04480604)
- Filing history for HAZELL AND JEFFERIES FARMS LIMITED (04480604)
- People for HAZELL AND JEFFERIES FARMS LIMITED (04480604)
- More for HAZELL AND JEFFERIES FARMS LIMITED (04480604)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
29 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
15 Jul 2019 | AD01 | Registered office address changed from The New Bungalow Mount Pleasant Farm, Coombe End Whitchurch Hill Pangborne Berkshire RG8 7TB United Kingdom to Mount Pleasant Farm Coombe End Whitchurch Hill Pangbourne Berkshire RG8 7TB on 15 July 2019 | |
12 Jul 2019 | PSC04 | Change of details for Mr Richard Edward John Hazell as a person with significant control on 8 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Richard Edward John Hazell on 8 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Richard Edward John Hazell on 12 July 2019 | |
12 Jul 2019 | CH03 | Secretary's details changed for Fiona Jean Hazell on 8 July 2019 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
11 Jul 2018 | CH01 | Director's details changed for Mr Richard Edward John Hazell on 11 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from Mount Pleasant Farm Coombe End Whitchurch Hill Pangborne Berkshire RG8 7TB to The New Bungalow Mount Pleasant Farm, Coombe End Whitchurch Hill Pangborne Berkshire RG8 7TB on 11 July 2018 | |
11 Jul 2018 | CH03 | Secretary's details changed for Fiona Jean Hazell on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mr Richard Edward John Hazell on 11 July 2018 | |
11 Jul 2018 | PSC04 | Change of details for Mr Richard Edward John Hazell as a person with significant control on 11 July 2018 | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |