FARMWOOD MECHANICAL & ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Appointment of Mrs Karla Annette Robinson as a director on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to A4 St Georges Business Park Castle Road Sittingbourne Kent ME10 3TB on 2021-11-17

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KARLA ANNETTE ROBINSON / 10/09/2018

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043556960001

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MRS KARLA ANNETTE ROBINSON

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

13/06/1413 June 2014 CURREXT FROM 30/03/2015 TO 31/03/2015

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR NATHAN ANTHONY WOOD

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 £ NC 1000/4000 30/12/0

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: PIPWOOD 8 BRECON CHASE, MINSTER ON SEA SHEERNESS KENT ME12 2HP

View Document

12/02/0412 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/03/03

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company