FARNHAM ELECTRICAL DISTRIBUTORS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 DIRECTOR APPOINTED MRS DEBORAH WARNER

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM THE WELLINGTONIA SUITE STOCKTON HOUSE STOCKTON AVENUE FLEET HAMPSHIRE GU51 4NS

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

19/08/1619 August 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

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/08/1531 August 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

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

View Accounts

30/12/1230 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH WARNER / 29/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARNER / 29/08/2010

View Document

12/05/1012 May 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM UNIT 5 ROMANS BUSINESS PARK, EAST STREET FARNHAM SURREY GU9 7SX

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 26 RIVERDALE WRECCLESHAM FARNHAM SURREY GU10 4PH

View Document

19/09/0819 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

29/08/0329 August 2003 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