FARRELL HEYWORTH HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-14 with updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/10/2431 October 2024 Registration of charge 040800850003, created on 2024-10-29

View Document

31/10/2431 October 2024 Registration of charge 040800850002, created on 2024-10-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Appointment of Mr Mark Thomas Collins as a director on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of John Forrester Collins as a secretary on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Andrew John Collins as a director on 2024-03-05

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/10/2211 October 2022 Change of details for Complete Move Limited as a person with significant control on 2022-10-11

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

22/09/2122 September 2021 Change of share class name or designation

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/03/2114 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

29/12/2029 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/2014 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/10/2013 October 2020 25/09/20 STATEMENT OF CAPITAL GBP 3282.00

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/2016 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/2023 July 2020 01/06/20 STATEMENT OF CAPITAL GBP 3453.00

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FRENCH

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COLLINS

View Document

16/06/2016 June 2020 CESSATION OF CHRISTOPHER PRICE HEYWORTH AS A PSC

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANETTE COLLINS

View Document

11/06/2011 June 2020 PURCHASE CONTRACT 29/05/2020

View Document

11/06/2011 June 2020 TRANSFER OF SHARES 29/05/2020

View Document

11/06/2011 June 2020 TRANSFER OF SHARES 01/06/2020

View Document

11/06/2011 June 2020 TRANSFER OF SHARES 29/05/2020

View Document

11/06/2011 June 2020 PURCHASE CONTRACT 29/05/2020

View Document

11/06/2011 June 2020 TRANSFER OF SHARES 29/03/2020

View Document

11/06/2011 June 2020 PURCHASE CONTRACT 01/06/2020

View Document

08/06/208 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 3624

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEYWORTH

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PENNY

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA HEYWORTH

View Document

16/04/2016 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE COLLINS / 03/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FORRESTER COLLINS / 03/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW FRENCH / 05/03/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW FRENCH / 17/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RUSSELL COLLINS / 14/02/2020

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SHELLCROSS

View Document

22/01/2022 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/2022 January 2020 28/02/19 STATEMENT OF CAPITAL GBP 6112.00

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE COLLINS / 07/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY RUSSELL COLLINS / 07/01/2020

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE COLLINS / 24/09/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE COLLINS / 04/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN GILES SHELLCROSS / 27/09/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN FORRESTER COLLINS / 24/09/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY RUSSELL COLLINS / 04/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1826 April 2018 SUB-DIVISION 23/02/18

View Document

24/04/1824 April 2018 ADOPT ARTICLES 23/02/2018

View Document

24/04/1824 April 2018 23/02/18 STATEMENT OF CAPITAL GBP 6157

View Document

13/03/1813 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

12/01/1812 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1812 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 7732

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

12/04/1712 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN GILES SHELLCROSS / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW FRENCH / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN GILES SHELLCROSS / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM PENNY / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PRICE HEYWORTH / 11/03/2016

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FORRESTER COLLINS / 10/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FORRESTER COLLINS / 10/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RUSSELL COLLINS / 10/03/2016

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN GILES SHELLCROSS / 06/07/2015

View Document

23/10/1523 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1517 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 7777

View Document

03/03/153 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

17/10/1417 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS JANETTE COLLINS

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS PAMELA MARY HEYWORTH

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS CHRISTINE COLLINS

View Document

03/10/133 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW FRENCH / 01/09/2011

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

30/09/1030 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1030 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROOKS

View Document

27/05/1027 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 28/09/06; NO CHANGE OF MEMBERS

View Document

07/06/067 June 2006 AUDITOR'S RESIGNATION

View Document

05/06/065 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

22/04/0422 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 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