A.E. & W.A.FARR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 Notification of Richard Anthony Herbert Wainright-Lee as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 Director's details changed for Mr Richard Anthony Herbert Wainright-Lee on 2025-07-16

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

16/07/2516 July 2025 Director's details changed for Mr Edward Wainright-Lee on 2025-07-10

View Document

16/07/2516 July 2025 Director's details changed for Mr Alexander Farr on 2025-07-10

View Document

16/07/2516 July 2025 Change of details for Mr Timothy Mark Alexander Farr as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 Notification of Nicholas John Arthur Farr as a person with significant control on 2025-07-16

View Document

25/06/2525 June 2025 Director's details changed for Mrs Patricia Elizabeth Catherine Mary Farr on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Mrs Patricia Elizabeth Catherine Mary Farr as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mr Nicholas John Arthur Farr on 2025-06-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

23/01/2423 January 2024 Statement of capital on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Cessation of Nicholas John Arthur Farr as a person with significant control on 2022-11-22

View Document

30/08/2330 August 2023 Notification of Patricia Elizabeth Catherine Mary Farr as a person with significant control on 2022-11-22

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

30/08/2330 August 2023 Change of details for Mr Timothy Mark Alexander Farr as a person with significant control on 2022-11-22

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Statement of capital on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Satisfaction of charge 1 in full

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 01/01/18 STATEMENT OF CAPITAL GBP 350500

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006053740004

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 31/12/14 STATEMENT OF CAPITAL GBP 100500

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR EDWARD WAINRIGHT-LEE

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR ALEXANDER FARR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006053740003

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCINDA JANE BARBARA WAINRIGHT-LEE / 31/12/2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1229 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK ALEXANDER FARR / 30/12/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HERBERT WAINRIGHT-LEE / 30/12/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ELIZABETH CATHERINE MARY FARR / 30/12/2011

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MARK ALEXANDER FARR / 30/12/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ARTHUR FARR / 30/12/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA JANE BARBARA WAINRIGHT-LEE / 30/12/2011

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA FARR

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE JANE DURANCE FARR / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ARTHUR FARR / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA JANE BARBARA WAINRIGHT-LEE / 31/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY DURANCE FARR / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK ALEXANDER FARR / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ELIZABETH CATHERINE MARY FARR / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HERBERT WAINRIGHT-LEE / 31/12/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 PURCHASE OF COMPANY 20/12/07

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/07/995 July 1999 NC INC ALREADY ADJUSTED 05/03/99

View Document

01/04/991 April 1999 £ NC 1000/2000 05/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/09/8928 September 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/08/8713 August 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/05/5830 May 1958 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