FAR END LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

24/08/2424 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

08/04/248 April 2024 Notification of Mark Oliver Cheevers as a person with significant control on 2023-10-01

View Document

01/10/231 October 2023 Termination of appointment of Michael Victor Hawtin as a director on 2023-09-25

View Document

01/10/231 October 2023 Termination of appointment of Michael Victor Hawtin as a secretary on 2023-10-01

View Document

01/10/231 October 2023 Cessation of Judith Mary Hawtin as a person with significant control on 2023-09-25

View Document

01/10/231 October 2023 Appointment of Mr Mark Oliver Cheevers as a director on 2023-10-01

View Document

01/10/231 October 2023 Cessation of Michael Victor Hawtin as a person with significant control on 2023-09-25

View Document

01/10/231 October 2023 Appointment of Miss Joanna Manning-Cooper as a secretary on 2023-10-01

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Termination of appointment of Roy Edwin Albert Webb as a director on 2022-06-04

View Document

06/10/226 October 2022 Cessation of Roy Edwin Albert Webb as a person with significant control on 2022-06-04

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

09/12/199 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

07/11/187 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

04/12/174 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

09/04/179 April 2017 DIRECTOR APPOINTED MS JOANNA MANNING-COOPER

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA STEVENS

View Document

21/10/1621 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 01/04/16 NO MEMBER LIST

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ELIZABETH STEVENS / 01/10/2015

View Document

09/12/159 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 01/04/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 01/04/14 NO MEMBER LIST

View Document

21/10/1321 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 01/04/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 01/04/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 01/04/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ELIZABETH STEVENS / 12/04/2011

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MRS REBECCA ELIZABETH STEVENS

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARIANNE WALLIS

View Document

21/04/1021 April 2010 01/04/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICTOR HAWTIN / 01/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWIN ALBERT WEBB / 01/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE FIONA WALLIS / 01/04/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHEAL VICTOR HAWTIN / 01/04/2010

View Document

01/04/091 April 2009 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