A D & C FARRELL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Appointment of Mrs Catherine Stokes as a secretary on 2022-11-01

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / COLEEN FARRELL / 01/07/2020

View Document

01/07/201 July 2020 SECRETARY'S CHANGE OF PARTICULARS / COLEEN FARRELL / 01/07/2020

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MRS COLLEEN FARRELL / 02/02/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MRS COLLEEN FARRELL / 03/10/2016

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID FARRELL OBE / 02/02/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MRS COLLEEN FARRELL / 02/02/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID FARRELL OBE / 02/02/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

02/11/172 November 2017 SECRETARY'S CHANGE OF PARTICULARS / COLEEN FARRELL / 02/02/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FARRELL / 02/02/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLEEN FARRELL / 02/02/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FARRELL / 02/02/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLEEN FARRELL / 02/02/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / COLEEN FARRELL / 03/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLEEN FARRELL / 03/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FARRELL / 03/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 6 HANOVER GRANGE ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BD

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 08/09/13 NO CHANGES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FARRELL / 09/09/2010

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

21/09/1021 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

23/10/0723 October 2007 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/02/0727 February 2007 FIRST GAZETTE

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: GARDENERS HOUSE SCHOOL LANE HAIGH HALL WIGAN LANCASHIRE WN2 1PD

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 2 LEYLAND MILL FARM HALL LANE WIGAN WN1 2SA

View Document

10/03/0310 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: ST ANDREWS HOUSE 127 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6AF

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information