FARRAH ENGINEERING LIMITED

Company Documents

DateDescription
05/06/195 June 2019 PREVEXT FROM 30/11/2018 TO 31/05/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO ABREU

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/10/1717 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2017

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH ATKINSON / 08/07/2012

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE ATKINSON ABREU / 01/11/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO ABREU / 01/11/2015

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH ATKINSON / 01/11/2015

View Document

17/12/1517 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM FLAT NO.3 132 SHOOTERS HILL ROAD BLACKHEATH LONDON SE3 8RN

View Document

09/12/149 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO ABREU / 09/12/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/02/144 February 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/01/1325 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/07/1212 July 2012 DIRECTOR APPOINTED ELISABETH JANE ATKINSON ABREU

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/01/1218 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

17/02/1117 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO ABREU / 23/11/2009

View Document

29/07/0929 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

12/08/0712 August 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: GROUND FLOOR BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/037 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY, FULHAM LONDON SW6 1AA

View Document

17/11/0317 November 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
Recently Viewed
  • PLOWMAN CRAVEN LIMITED


  • 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