FARLOWS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Accounts for a small company made up to 2024-01-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

30/09/2130 September 2021 Director's details changed for Vladimir Vladinirovich Rybalchenko on 2021-09-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

06/08/206 August 2020 PREVEXT FROM 24/01/2020 TO 31/01/2020

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHMOND-DODD

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STAPLES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDER STAPLES

View Document

17/06/2017 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/19

View Document

26/01/2026 January 2020 Annual accounts for year ending 26 Jan 2020

View Accounts

22/01/2022 January 2020 PREVSHO FROM 25/01/2019 TO 24/01/2019

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MCCARTHY

View Document

25/10/1925 October 2019 PREVSHO FROM 26/01/2019 TO 25/01/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PHILPOTT / 05/08/2019

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/18

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM STAPLES / 28/09/2018

View Document

27/01/1927 January 2019 Annual accounts for year ending 27 Jan 2019

View Accounts

24/01/1924 January 2019 PREVSHO FROM 27/01/2018 TO 26/01/2018

View Document

26/10/1826 October 2018 PREVSHO FROM 28/01/2018 TO 27/01/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/17

View Document

27/10/1727 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

29/01/1729 January 2017 Annual accounts for year ending 29 Jan 2017

View Accounts

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BRADSHAW

View Document

28/10/1628 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWITT

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 25 January 2015

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR ROBIN PHILPOTT

View Document

29/10/1529 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

09/10/159 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 SECOND FILING FOR FORM SH01

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR COLIN BRADSHAW

View Document

31/10/1431 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 26/01/14

View Document

21/02/1421 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 5012572.30

View Document

26/01/1426 January 2014 Annual accounts for year ending 26 Jan 2014

View Accounts

05/12/135 December 2013 DIRECTOR APPOINTED VLADIMIR VLADINIROVICH RYBALCHENKO

View Document

05/12/135 December 2013 DIRECTOR APPOINTED JUSTIN MARTIN MCCARTHY

View Document

05/12/135 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

29/11/1329 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 5002572.30

View Document

29/11/1329 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/10/1311 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/04/1327 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR RICHARD HARMAN HEWITT

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD

View Document

01/11/121 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

23/10/1223 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT OTTIGNON-HARRIS

View Document

13/10/1013 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ROY DOUGLAS OTTIGNON-HARRIS / 20/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRYAN RICHMOND-DODD / 20/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM STAPLES / 20/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 20/09/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM STAPLES / 20/09/2010

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

23/10/0923 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR ALEXANDER WILLIAM STAPLES

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MR GRANT ROY DOUGLAS OTTIGNON-HARRIS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR ANA LESIAK

View Document

14/11/0814 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 9 PALL MALL LONDON SW1Y 5LX

View Document

24/07/0824 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

31/01/0831 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 27/09/06; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 27/09/05; NO CHANGE OF MEMBERS

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 £ NC 10000000/12515000 28/

View Document

05/10/045 October 2004 CONSO S-DIV 28/09/04

View Document

05/10/045 October 2004 NC INC ALREADY ADJUSTED 28/09/04

View Document

05/10/045 October 2004 £ IC 5224631/522463 28/09/04 £ SR [email protected]=4702168

View Document

05/10/045 October 2004 £ NC 12515000/5000000 28/09/04

View Document

05/10/045 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 SUBDIV-PRE-EMPT-CANC 28/09/04

View Document

05/10/045 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/045 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/0413 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS

View Document

07/11/037 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04

View Document

14/09/0314 September 2003 S-DIV 02/09/03

View Document

14/09/0314 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: WINFORTON HEREFORD WORCESTER HR3 6SP

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

17/04/0217 April 2002 £ NC 5000000/10000000 19/

View Document

17/04/0217 April 2002 NC INC ALREADY ADJUSTED 19/02/02

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 27/09/01; NO CHANGE OF MEMBERS

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0011 December 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 COMPANY NAME CHANGED SPORTFISH GROUP LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

13/09/0013 September 2000 RE SHARE OPTION 25/01/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 NC INC ALREADY ADJUSTED 30/09/99

View Document

08/11/998 November 1999 £ NC 500000/5000000 30/09/99

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: BOATSIDE COTTAGE HAY ON WYE HEREFORD HEREFORDSHIRE HR3 5RT

View Document

27/09/9927 September 1999 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