CHARLES FARAM & CO.,LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

16/01/2516 January 2025 Full accounts made up to 2024-06-30

View Document

19/03/2419 March 2024 Full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

02/03/232 March 2023 Full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

21/10/2221 October 2022 Appointment of Mr Nicholas Geoffrey Alastair Denniston as a director on 2022-10-05

View Document

09/05/229 May 2022 Director's details changed for Mr William Rogers on 2022-05-06

View Document

05/05/225 May 2022 Termination of appointment of Tracey Margaret Amphlett as a director on 2022-04-30

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/02/2215 February 2022 Full accounts made up to 2021-06-30

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHNSON

View Document

26/01/1826 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR DAVID JOHN TURNER

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/03/1621 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006864090008

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006864090006

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006864090007

View Document

18/06/1518 June 2015 AUDITOR'S RESIGNATION

View Document

08/06/158 June 2015 AUDITOR'S RESIGNATION

View Document

09/05/159 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006864090005

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR SIMON JOHN SMITH

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS TRACEY MARGARET AMPHLETT

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS BETINA JAYNE GEORGE

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR WILLIAM ROGERS

View Document

23/02/1523 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/03/147 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAWKINS

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR HENRY CHARLES MURCH

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR CHARLES PETER JOHNSON

View Document

29/04/1329 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORBETT / 12/02/2012

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/05/128 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORBETT / 31/12/2011

View Document

06/04/116 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORBETT / 04/04/2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM THE STORE MONKSFIELD LANE NEWLAND MALVERN WORCS WR13 5BB

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORBETT / 17/02/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORBETT / 17/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL EPPS

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN CORBETT / 17/02/2010

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 GBP SR 33800@1

View Document

12/05/0812 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 24/03/04; NO CHANGE OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 24/03/03; NO CHANGE OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 24/03/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/04/9119 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 £ NC 40000/500000 01/10/90

View Document

21/08/9021 August 1990 NEW SECRETARY APPOINTED

View Document

26/02/9026 February 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 £ IC 19645/14640 £ SR 5005@1=5005

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 35 SOUTH FIELD ST WORCESTER WR1 1NJ

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 RETURN MADE UP TO 08/01/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

14/03/6114 March 1961 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