FARRAR BAMFORTH ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/05/2411 May 2024 Certificate of change of name

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

14/11/2314 November 2023 Registered office address changed from 51 Trinity Street Huddersfield HD1 4DN to Bates Mill Colne Road Huddersfield HD1 3AG on 2023-11-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of John Robinson as a director on 2022-04-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARRAR BAMFORTH HOLDINGS LTD

View Document

17/04/2017 April 2020 CESSATION OF RICHARD GORDON TURNER AS A PSC

View Document

17/04/2017 April 2020 CESSATION OF WILLIAM ANTHONY BOWLING AS A PSC

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

09/04/199 April 2019 01/10/18 STATEMENT OF CAPITAL GBP 660

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1926 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR WILLIAM ANTHONY BOWLING

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 27/02/17 STATEMENT OF CAPITAL GBP 879

View Document

28/04/1728 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/1621 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/04/16

View Document

24/05/1624 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/164 April 2016 03/04/16 STATEMENT OF CAPITAL GBP 990

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/04/1516 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/04/144 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 01/10/12 STATEMENT OF CAPITAL GBP 792

View Document

20/11/1220 November 2012 01/01/12 STATEMENT OF CAPITAL GBP 792

View Document

20/11/1220 November 2012 01/10/10 STATEMENT OF CAPITAL GBP 792

View Document

16/04/1216 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/11/1122 November 2011 22/11/11 STATEMENT OF CAPITAL GBP 726

View Document

22/11/1122 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/114 October 2011 SECRETARY APPOINTED MR RICHARD GORDON TURNER

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FARRAR

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY JOHN FARRAR

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBINSON / 03/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON TURNER / 03/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAINSWORTH FARRAR / 03/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/11/0926 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/0921 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/0910 July 2009 GBP NC 10000/20000 30/06/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 £ IC 1100/990 02/06/05 £ SR 110@1=110

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 03/04/05; CHANGE OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0422 June 2004 £ IC 1320/1210 02/06/04 £ SR 110@1=110

View Document

15/04/0415 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/08/0311 August 2003 £ IC 1320/1210 09/07/03 £ SR 110@1=110

View Document

22/07/0322 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0322 July 2003 CONTRACT TO PURCHASE SH 09/07/03

View Document

22/07/0322 July 2003 ARTICLES OF ASSOCIATION

View Document

30/04/0330 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/04/9314 April 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/04/9115 April 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/10/903 October 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 AUDITOR'S RESIGNATION

View Document

10/07/8710 July 1987 CONVERT SHARES 220587

View Document

10/07/8710 July 1987 ADOPT MEM AND ARTS 220587

View Document

25/03/8725 March 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

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