ADDFARN LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/09/205 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/10/157 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ANNIE MURPHY / 24/09/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL HANNAFORD / 24/09/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM HAMILTON HOUSE 56 HAMILTON STREET BIRKENHEAD MERSEYSIDE CH41 5HZ

View Document

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ANNIE MURPHY / 15/12/2011

View Document

04/10/124 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/107 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ANNIE MURPHY / 01/10/2009

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY HAYLEY MURPHY

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR ALAN PAUL HANNAFORD

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/10/098 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY ANNE MURPHY / 31/03/2009

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/05/054 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/09/9328 September 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

02/02/932 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92 FROM: ROOM 404 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ

View Document

10/12/9210 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9224 September 1992 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