About

Registered Number: 03506286
Date of Incorporation: 06/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 1 Pegasus House Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW,

 

Established in 1998, Croftlands Farm Ltd have registered office in Warwick, Warwickshire, it's status at Companies House is "Active". Astley, Norman Lawrence, Dawton, Carol Anne are listed as the directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTLEY, Norman Lawrence 06 February 1998 - 1
DAWTON, Carol Anne 06 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 01 December 2017
SH19 - Statement of capital 20 June 2017
RESOLUTIONS - N/A 08 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 May 2017
CAP-SS - N/A 08 May 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 28 October 2016
AD01 - Change of registered office address 19 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 22 December 2015
RESOLUTIONS - N/A 23 March 2015
SH03 - Return of purchase of own shares 23 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 14 December 2012
RESOLUTIONS - N/A 11 December 2012
SH03 - Return of purchase of own shares 10 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 21 December 2011
CAP-SS - N/A 23 May 2011
RESOLUTIONS - N/A 17 May 2011
RESOLUTIONS - N/A 17 May 2011
CAP-SS - N/A 17 May 2011
SH03 - Return of purchase of own shares 17 May 2011
SH03 - Return of purchase of own shares 17 May 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 03 March 2008
363s - Annual Return 29 February 2008
363s - Annual Return 28 February 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 11 February 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 09 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
225 - Change of Accounting Reference Date 17 March 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
NEWINC - New incorporation documents 06 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.