CARPENTER FARRADAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
21/10/2421 October 2024 | Memorandum and Articles of Association |
21/10/2421 October 2024 | Resolutions |
14/10/2414 October 2024 | Cessation of Victoria Claire Nixon as a person with significant control on 2024-10-04 |
14/10/2414 October 2024 | Notification of Carpenter Farraday Holdings Limited as a person with significant control on 2024-10-04 |
14/10/2414 October 2024 | Cessation of Simon James Nixon as a person with significant control on 2024-10-04 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-12-31 |
04/04/244 April 2024 | Satisfaction of charge 058117660002 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/01/2231 January 2022 | Appointment of Mrs Victoria Claire Nixon as a director on 2022-01-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | DIRECTOR APPOINTED MR THOMAS NEIL DAVID UPSON |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
25/04/1925 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
16/04/1816 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | DIRECTOR APPOINTED MR GAVIN O'DONOGHUE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 34 WEST STREET BRIGHTON BN1 2RE |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
29/04/1729 April 2017 | SUB-DIVISION 12/04/17 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/05/169 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/05/1511 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/05/149 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
04/06/134 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058117660002 |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/05/1318 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/05/127 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
07/05/127 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES NIXON / 01/05/2012 |
25/01/1225 January 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 4 BELL BARN WOOD BELL BARN ROAD BRISTOL BS9 2DQ ENGLAND |
28/06/1128 June 2011 | 24/06/11 STATEMENT OF CAPITAL GBP 40 |
12/05/1112 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES NIXON / 01/05/2011 |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/03/1127 March 2011 | PREVEXT FROM 31/12/2010 TO 31/01/2011 |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JACKIE-ANN KENNEDY |
07/10/107 October 2010 | DIRECTOR APPOINTED MR DAVID MICHAEL SINGLETON |
01/10/101 October 2010 | 14/05/10 STATEMENT OF CAPITAL GBP 40 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT |
21/06/1021 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/05/0920 May 2009 | PREVSHO FROM 31/05/2009 TO 31/12/2008 |
19/05/0919 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/05/0914 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/06/075 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/06/075 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARPENTER FARRADAY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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