FAR AFIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

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

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Director's details changed for Mr Christopher John Scholes on 2023-03-16

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

03/03/233 March 2023 Satisfaction of charge 080907080001 in full

View Document

05/01/235 January 2023 Appointment of Hayley Evans as a director on 2022-12-15

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANTHONY WANDS

View Document

29/10/2029 October 2020 CESSATION OF MARK SCHOLES AS A PSC

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SCHOLES

View Document

28/10/2028 October 2020 12/10/20 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 4 RUFFORD COURT MARINE PARADE BRIGHTON BN2 1AT ENGLAND

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080907080001

View Document

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 COMPANY NAME CHANGED THREAD RETAIL UK LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

15/01/2015 January 2020 30/10/19 STATEMENT OF CAPITAL GBP 541

View Document

13/12/1913 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1928 November 2019 CESSATION OF ANTHONY WANDS AS A PSC

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 CESSATION OF TRADEWINDS LLC AS A PSC

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WANDS

View Document

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

View Accounts

10/06/1710 June 2017 REGISTERED OFFICE CHANGED ON 10/06/2017 FROM 9 DUKES LANE BRIGHTON BN1 1BG

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 VALUATION OF £10000 FOR ENTIRE SHARE CAPITAL OF WE ARE TUK TUK LIMITED ACCEPTED 15/12/2013

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR MARK SCHOLES

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY WANDS / 15/12/2013

View Document

20/01/1420 January 2014 15/12/13 STATEMENT OF CAPITAL GBP 100

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER SCHOLES

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 4 RUFFORD COURT MARINE PARADE BRIGHTON BN2 1AT ENGLAND

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY WANDS / 31/05/2013

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 CURREXT FROM 31/05/2013 TO 30/09/2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 34 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PN UNITED KINGDOM

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED ERDINGTON PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 19/11/12

View Document

19/11/1219 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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