CLIVE JAMES FARRIER LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from 3 Acton Cottages Acton Stourport-on-Severn Worcestershire DY13 9TE England to Atlaste Cottage Sandhampton Astley Stourport-on-Severn DY13 0RQ on 2025-02-13

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

14/11/2314 November 2023 Cessation of Sarah Louise James as a person with significant control on 2023-08-30

View Document

16/09/2316 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Termination of appointment of Sarah Louise James as a director on 2023-08-31

View Document

12/09/2312 September 2023 Termination of appointment of Sarah Louise James as a secretary on 2023-08-31

View Document

12/09/2312 September 2023 Cessation of Sarah Louise James as a person with significant control on 2023-08-31

View Document

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

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

05/01/225 January 2022 Registered office address changed from Sandhampton Cottage Sandhampton Astley Stourport on Severn Worcestershire DY13 0RQ England to 3 Acton Cottages Acton Stourport-on-Severn Worcestershire DY13 9TE on 2022-01-05

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

23/07/2123 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

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JAMES / 06/09/2018

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE IAN JAMES / 06/09/2018

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE JAMES / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JAMES / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE IAN JAMES / 06/09/2018

View Document

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

View Accounts

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE IAN JAMES

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE JAMES

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE JAMES / 27/02/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE IAN JAMES / 27/02/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JAMES / 27/02/2017

View Document

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

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JAMES / 13/09/2016

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE JAMES / 13/09/2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM HOME COURT PENSAX WORCESTER WORCESTERSHIRE WR6 6XJ

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JAMES / 17/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES / 17/08/2016

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

03/12/153 December 2015 Annual return made up to 2 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

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES / 25/08/2015

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE JAMES / 25/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JAMES / 25/08/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES / 24/08/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JAMES / 24/08/2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 1 HILLCREST MARTLEY ROAD GREAT WITLEY WORCESTERSHIRE WR6 6HY

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE JAMES / 11/09/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JAMES / 11/09/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES / 11/09/2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM ROCK COTTAGE WORCESTER ROAD LITTLE WITLEY WORCESTERSHIRE WR6 6LE UNITED KINGDOM

View Document

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

View Accounts

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM BARN COTTAGE SANKYNS GREEN LITTLE WITLEY WORCESTERSHIRE WR6 6LQ

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JAMES / 09/12/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES / 09/12/2013

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE JAMES / 09/12/2013

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS SARAH LOUISE JAMES

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES / 11/12/2008

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE JAMES / 02/12/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 4 SLADE LANE SHRAWLEY WORCESTER WR6 6TH

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 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