BEARDMORE FARRIER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-28 with updates

View Document

22/04/2522 April 2025 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Cranleigh Cranberry Lane Darwen Lancashire BB3 2HT on 2025-04-22

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/09/2216 September 2022 Previous accounting period shortened from 2023-02-28 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/08/205 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/08/1912 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/07/186 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEARDMORE / 26/06/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / DAVID BEARDMORE / 26/06/2018

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BEARDMORE / 26/06/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/07/1727 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BEARDMORE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/07/161 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BEARDMORE / 27/06/2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/07/152 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEARDMORE / 28/06/2012

View Document

10/07/1210 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/11/1123 November 2011 CURREXT FROM 31/08/2011 TO 28/02/2012

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEARDMORE / 01/07/2011

View Document

06/07/116 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/105 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: THOMPSON HOUSE, 3/6 RICHMOND TERRACE, BLACKBURN LANCASHIRE BB1 7AU

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 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