CARPENTER FARRADAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Resolutions

View Document

14/10/2414 October 2024 Cessation of Victoria Claire Nixon as a person with significant control on 2024-10-04

View Document

14/10/2414 October 2024 Notification of Carpenter Farraday Holdings Limited as a person with significant control on 2024-10-04

View Document

14/10/2414 October 2024 Cessation of Simon James Nixon as a person with significant control on 2024-10-04

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Satisfaction of charge 058117660002 in full

View Document

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

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/01/2231 January 2022 Appointment of Mrs Victoria Claire Nixon as a director on 2022-01-28

View Document

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

View Accounts

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

View Accounts

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

View Accounts

04/12/194 December 2019 DIRECTOR APPOINTED MR THOMAS NEIL DAVID UPSON

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR GAVIN O'DONOGHUE

View Document

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

View Accounts

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 34 WEST STREET BRIGHTON BN1 2RE

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 SUB-DIVISION 12/04/17

View Document

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

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058117660002

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/05/1318 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/05/127 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

07/05/127 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES NIXON / 01/05/2012

View Document

25/01/1225 January 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 4 BELL BARN WOOD BELL BARN ROAD BRISTOL BS9 2DQ ENGLAND

View Document

28/06/1128 June 2011 24/06/11 STATEMENT OF CAPITAL GBP 40

View Document

12/05/1112 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES NIXON / 01/05/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/03/1127 March 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR JACKIE-ANN KENNEDY

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR DAVID MICHAEL SINGLETON

View Document

01/10/101 October 2010 14/05/10 STATEMENT OF CAPITAL GBP 40

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

21/06/1021 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 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