FARRELL FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

12/11/2412 November 2024 Cessation of A&a Shutters Ltd as a person with significant control on 2024-10-27

View Document

12/11/2412 November 2024 Notification of Jonathan Charles William Tarling as a person with significant control on 2024-10-27

View Document

12/11/2412 November 2024 Appointment of Mr Geoffrey Ian Bell as a director on 2024-10-27

View Document

12/11/2412 November 2024 Termination of appointment of Geoffrey Ian Bell as a secretary on 2024-10-27

View Document

12/11/2412 November 2024 Termination of appointment of Geoffrey Ian Bell as a director on 2024-10-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

05/01/245 January 2024 Director's details changed for Mr Jonathan Charles William Tarling on 2022-12-16

View Document

13/11/2313 November 2023 Cessation of Jonathan Charles William Tarling as a person with significant control on 2022-08-01

View Document

08/08/238 August 2023 Notification of Lkz Group of Companies Limited as a person with significant control on 2023-08-08

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Termination of appointment of Anthony Ian Smith as a director on 2022-05-10

View Document

16/05/2216 May 2022 Appointment of Mr Jonathan Charles William Tarling as a director on 2022-05-10

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR ANTHONY IAN SMITH

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY BOLTON

View Document

17/11/1717 November 2017 CESSATION OF GARRY BOLTON AS A PSC

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY IAN BOLTON / 13/11/2017

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A&A SHUTTERS LTD

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031581610002

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/12/1621 December 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

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/03/1314 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IAN BELL / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BOLTON / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH FARRELL

View Document

16/05/0816 May 2008 SECRETARY APPOINTED GEOFREY BELL

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FARRELL

View Document

15/05/0815 May 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/04/0828 April 2008 GBP IC 50000/38230 09/04/08 GBP SR 11770@1=11770

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 14/02/02

View Document

25/03/0225 March 2002 £ NC 1000/1000000 14/0

View Document

11/03/0211 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9622 March 1996 COMPANY NAME CHANGED DEGREEBEGIN LIMITED CERTIFICATE ISSUED ON 25/03/96

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 ALTER MEM AND ARTS 28/02/96

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 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