D FARROW DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
31/01/2531 January 2025 | Application to strike the company off the register |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | 31/03/18 UNAUDITED ABRIDGED |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
01/11/181 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM FARROW / 01/11/2018 |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM FARROW / 01/11/2018 |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LILY PETULA LLOYD FARROW / 01/11/2018 |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM GREENWOOD FARM GREENWOOD LANE BRADING SANDOWN ISLE OF WIGHT PO36 0EH |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM FARROW |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
17/11/1717 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017 |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILY PETULA FARROW |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
06/03/126 March 2012 | Annual return made up to 17 October 2011 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/1018 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/12/097 December 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FARROW / 01/10/2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LILY PETULA LLOYD FARROW / 01/10/2009 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/11/079 November 2007 | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/11/041 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
20/12/0120 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
24/10/0124 October 2001 | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
27/12/0027 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
23/10/0023 October 2000 | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
31/01/0031 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/10/9921 October 1999 | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
13/11/9813 November 1998 | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS |
02/09/982 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
02/01/982 January 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/01/982 January 1998 | NEW DIRECTOR APPOINTED |
02/01/982 January 1998 | NEW SECRETARY APPOINTED |
02/01/982 January 1998 | NEW DIRECTOR APPOINTED |
02/01/982 January 1998 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/03/98 |
02/01/982 January 1998 | REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU |
02/01/982 January 1998 | DIRECTOR RESIGNED |
18/12/9718 December 1997 | COMPANY NAME CHANGED RP 197 LIMITED CERTIFICATE ISSUED ON 19/12/97 |
17/10/9717 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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