FARRELL FABRICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with updates |
12/11/2412 November 2024 | Cessation of A&a Shutters Ltd as a person with significant control on 2024-10-27 |
12/11/2412 November 2024 | Notification of Jonathan Charles William Tarling as a person with significant control on 2024-10-27 |
12/11/2412 November 2024 | Appointment of Mr Geoffrey Ian Bell as a director on 2024-10-27 |
12/11/2412 November 2024 | Termination of appointment of Geoffrey Ian Bell as a secretary on 2024-10-27 |
12/11/2412 November 2024 | Termination of appointment of Geoffrey Ian Bell as a director on 2024-10-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
05/01/245 January 2024 | Director's details changed for Mr Jonathan Charles William Tarling on 2022-12-16 |
13/11/2313 November 2023 | Cessation of Jonathan Charles William Tarling as a person with significant control on 2022-08-01 |
08/08/238 August 2023 | Notification of Lkz Group of Companies Limited as a person with significant control on 2023-08-08 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-13 with updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Termination of appointment of Anthony Ian Smith as a director on 2022-05-10 |
16/05/2216 May 2022 | Appointment of Mr Jonathan Charles William Tarling as a director on 2022-05-10 |
08/04/228 April 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
17/09/1817 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR ANTHONY IAN SMITH |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, DIRECTOR GARRY BOLTON |
17/11/1717 November 2017 | CESSATION OF GARRY BOLTON AS A PSC |
17/11/1717 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY IAN BOLTON / 13/11/2017 |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A&A SHUTTERS LTD |
13/10/1713 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 031581610002 |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IAN BELL / 16/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY BOLTON / 16/02/2010 |
16/02/1016 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY ELIZABETH FARRELL |
16/05/0816 May 2008 | SECRETARY APPOINTED GEOFREY BELL |
16/05/0816 May 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL FARRELL |
15/05/0815 May 2008 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
28/04/0828 April 2008 | GBP IC 50000/38230 09/04/08 GBP SR 11770@1=11770 |
15/02/0815 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0815 February 2008 | SECRETARY'S PARTICULARS CHANGED |
15/02/0815 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/03/073 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
01/09/031 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/03/0311 March 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | NEW SECRETARY APPOINTED |
21/10/0221 October 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/10/028 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/03/0225 March 2002 | NC INC ALREADY ADJUSTED 14/02/02 |
25/03/0225 March 2002 | £ NC 1000/1000000 14/0 |
11/03/0211 March 2002 | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
28/09/0128 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/03/0114 March 2001 | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/04/0020 April 2000 | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/03/00 |
03/02/003 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
02/04/992 April 1999 | RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS |
22/12/9822 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 |
09/04/989 April 1998 | RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS |
30/12/9730 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 |
01/05/971 May 1997 | RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS |
01/05/971 May 1997 | NEW DIRECTOR APPOINTED |
25/09/9625 September 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
10/06/9610 June 1996 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/9629 March 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/03/9622 March 1996 | COMPANY NAME CHANGED DEGREEBEGIN LIMITED CERTIFICATE ISSUED ON 25/03/96 |
21/03/9621 March 1996 | REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
21/03/9621 March 1996 | NEW DIRECTOR APPOINTED |
21/03/9621 March 1996 | ALTER MEM AND ARTS 28/02/96 |
21/03/9621 March 1996 | DIRECTOR RESIGNED |
21/03/9621 March 1996 | NEW SECRETARY APPOINTED |
21/03/9621 March 1996 | SECRETARY RESIGNED |
13/02/9613 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FARRELL FABRICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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