Advanced company searchLink opens in new window

NEEDWOOD FARMING LIMITED

Company number 09920335

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
22 Dec 2025 CS01 Confirmation statement made on 16 December 2025 with updates
17 Dec 2025 AA Micro company accounts made up to 31 March 2025
22 Apr 2025 PSC01 Notification of Audrey English as a person with significant control on 21 June 2022
22 Apr 2025 PSC07 Cessation of Job Alexander Winfield as a person with significant control on 21 June 2022
22 Apr 2025 PSC07 Cessation of Andrew Gordon Hall as a person with significant control on 21 June 2022
02 Jan 2025 CS01 Confirmation statement made on 16 December 2024 with updates
29 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Jun 2022 CERTNM Company name changed white rhino crushers (uk) hire LIMITED\certificate issued on 22/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-21
21 Jun 2022 AP01 Appointment of Mrs Audrey English as a director on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Job Alexander Winfield as a director on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Andrew Gordon Hall as a director on 21 June 2022
25 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
27 Feb 2020 AD01 Registered office address changed from 100 Long Street Atherstone Warwickshire CV9 1AP England to Units 1 - 3 Willow Park Upton Lane Stoke Golding Warwickshire CV13 6EU on 27 February 2020
27 Feb 2020 CH01 Director's details changed for Mr Job Alexander Winfield on 26 February 2020
27 Feb 2020 PSC04 Change of details for Mr Ian Frazer English as a person with significant control on 26 February 2020
27 Feb 2020 CH01 Director's details changed for Mr Andrew Gordon Hall on 26 February 2020
27 Feb 2020 CH01 Director's details changed for Mr Ian Frazer English on 26 February 2020
18 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates