FARRELL & CLARK LLP

Company Documents

DateDescription
28/07/2528 July 2025 NewPrevious accounting period shortened from 2025-04-30 to 2025-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/02/2528 February 2025 Termination of appointment of Nicholas Anthony Cooper as a member on 2024-12-31

View Document

28/02/2528 February 2025 Termination of appointment of Paul Jagger as a member on 2024-04-30

View Document

25/11/2425 November 2024 Cessation of Paul Jagger as a person with significant control on 2024-04-30

View Document

25/11/2425 November 2024 Notification of Gabriel Thomas Mcatarsney as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of Richard James Smith as a member on 2021-05-31

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

10/05/1810 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / GABRIEL THOMAS MCATARSNEY / 22/04/2017

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID MORLAND

View Document

10/05/1810 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD JAMES GRIFFIN / 22/04/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 SAIL ADDRESS CREATED

View Document

30/05/1730 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG PSC

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3128650001

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 ANNUAL RETURN MADE UP TO 21/04/16

View Document

16/05/1616 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY COOPER / 01/10/2014

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 2 DRURY LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4BQ

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 ANNUAL RETURN MADE UP TO 21/04/15

View Document

28/10/1428 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 LLP MEMBER APPOINTED MR DAVID MORLAND

View Document

15/10/1415 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JAMES SMITH / 06/10/2014

View Document

23/04/1423 April 2014 ANNUAL RETURN MADE UP TO 21/04/14

View Document

20/09/1320 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 ANNUAL RETURN MADE UP TO 21/04/13

View Document

31/10/1231 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID STANDHAVEN

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN POOLE

View Document

24/04/1224 April 2012 ANNUAL RETURN MADE UP TO 21/04/12

View Document

04/10/114 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, LLP MEMBER BRIAN SOPPITT

View Document

03/05/113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN SOPPITT / 03/05/2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 2 DRURY LANE HOSFORTH LEEDS WEST YORKSHIRE LS18 4BQ

View Document

03/05/113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALAN STANDHAVEN / 03/05/2011

View Document

03/05/113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JAMES SMITH / 03/05/2011

View Document

03/05/113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN POOLE / 03/05/2011

View Document

03/05/113 May 2011 ANNUAL RETURN MADE UP TO 21/04/11

View Document

03/05/113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JAGGER / 03/05/2011

View Document

05/10/105 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 ANNUAL RETURN MADE UP TO 21/04/10

View Document

19/01/1019 January 2010 LLP MEMBER APPOINTED EDWARD JAMES GRIFFIN

View Document

19/01/1019 January 2010 LLP MEMBER APPOINTED NICHOLAS ANTHONY COOPER

View Document

19/01/1019 January 2010 LLP MEMBER APPOINTED GABRIEL THOMAS MCATARSNEY

View Document

06/10/096 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

07/10/087 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 03/04/07

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 30/04/08

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 MEMBER RESIGNED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 03/04/06

View Document

18/04/0618 April 2006 NEW MEMBER APPOINTED

View Document

20/04/0520 April 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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