FAMARRA ENGINEERING LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM C/O C & M ACCOUNTANTS UNIT 8 EQUINOX SOUTH GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4QL ENGLAND

View Document

12/07/2012 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY GRAHAM PAINTER / 12/07/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM INNOVATION CENTRE, OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AX ENGLAND

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

29/12/1729 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/04/179 April 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

09/04/179 April 2017 SAIL ADDRESS CHANGED FROM: 2ND FLOOR FLAT 9 VICTORIA SQUARE CLIFTON BRISTOL AVON BS8 4ET UNITED KINGDOM

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM CROWTHORNE BUSINESS PARK OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW

View Document

26/04/1526 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MR JAMES ANTHONY GRAHAM PAINTER

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT PAINTER

View Document

14/04/1314 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 SAIL ADDRESS CHANGED FROM: 73 MARKS ROAD WOKINGHAM BERKSHIRE RG41 1NR UNITED KINGDOM

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY GRAHAM PAINTER / 08/03/2012

View Document

10/04/1210 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

09/04/129 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL ANDREW PAINTER / 08/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 COMPANY NAME CHANGED FAMARRA MOTORSPORT LIMITED CERTIFICATE ISSUED ON 02/02/10

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0829 November 2008 COMPANY NAME CHANGED HARTHAM CARS LIMITED CERTIFICATE ISSUED ON 01/12/08

View Document

24/03/0824 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

12/12/0612 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: FLAT 3, 7 DEVONSHIRE VILLAS BEAR FLAT BATH BA2 4SX

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED INTERACTIVE PRODUCT MANUALS LIMI TED CERTIFICATE ISSUED ON 27/09/05

View Document

08/03/058 March 2005 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