DARREN W FARAGHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 606 KINGSBURY ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9PJ

View Document

01/06/201 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 SECRETARY'S CHANGE OF PARTICULARS / AMANDA MARY THERESA FARAGHER / 24/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WALTER FARAGHER / 28/02/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN WALTER FARAGHER / 24/02/2020

View Document

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN WALTER FARAGHER / 27/12/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WALTER FARAGHER

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WALTER FARAGHER / 27/02/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/02/1619 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / LILLIAN JOYCE FARAGHER / 01/04/2012

View Document

10/04/1210 April 2012 25/02/12 NO CHANGES

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/04/111 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/04/1014 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

13/04/0013 April 2000 COMPANY NAME CHANGED DARREN W FARRAGHER LIMITED CERTIFICATE ISSUED ON 14/04/00

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 8 EASTWAY SALE CHESHIRE M33 4DX

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 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