FARQUHAR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Micro company accounts made up to 2025-01-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

12/10/2112 October 2021 Director's details changed for Mrs Abigail Louise Francis-Jones on 2021-09-30

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED ABIGAIL LOUISE FRANCIS-JONES

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA MARTIN

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM GWALIA HOUSE OVERTON ON DEE WREXHAM LL13 0LG

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/03/1019 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: GREVILLE HOUSE 10 JURY STREET WARWICK WARWICKSHIRE CV34 4EW

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED VIRTEX LIMITED CERTIFICATE ISSUED ON 30/01/07; RESOLUTION PASSED ON 12/01/07

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: UNIT 1B STATION BUILDINGS STATION ROAD GOBOWEN OSWESTRY SHROPSHIRE SY11 3LX

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

14/04/9914 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

14/04/9914 April 1999 EXEMPTION FROM APPOINTING AUDITORS 24/03/99

View Document

02/03/982 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 COMPANY NAME CHANGED VIRTUAL IMPRESSIONS LIMITED CERTIFICATE ISSUED ON 21/03/97; RESOLUTION PASSED ON 04/03/97

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/01/9724 January 1997 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