FARRIER MOBILE WORKSHOPS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
30/05/1730 May 2017 | STRUCK OFF AND DISSOLVED |
14/03/1714 March 2017 | FIRST GAZETTE |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/09/1522 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/09/1425 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM HUNTS ACCOUNTANTS THE MUSIC HOUSE THE GREEN SHERBORNE DORSET DT9 3HX ENGLAND |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/09/1323 September 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG |
22/10/1222 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAYNE SUTCLIFFE / 22/09/2011 |
04/10/114 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE SUTCLIFFE / 22/09/2011 |
04/10/114 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE HANNAM / 22/09/2010 |
25/10/1025 October 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAYNE SUTCLIFFE / 22/09/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/1030 January 2010 | DISS40 (DISS40(SOAD)) |
29/01/1029 January 2010 | Annual return made up to 22 September 2009 with full list of shareholders |
19/01/1019 January 2010 | FIRST GAZETTE |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/10/082 October 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/05/0830 May 2008 | PREVSHO FROM 30/09/2008 TO 31/03/2008 |
18/10/0718 October 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/03/0712 March 2007 | SECRETARY'S PARTICULARS CHANGED |
12/03/0712 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/03/0712 March 2007 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/01/064 January 2006 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: ST. JOHNS HOUSE CHURCH PATH YEOVIL SOMERSET BA20 1HE |
10/11/0510 November 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
21/06/0321 June 2003 | NEW SECRETARY APPOINTED |
21/06/0321 June 2003 | SECRETARY RESIGNED |
19/06/0319 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
08/10/028 October 2002 | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
26/09/0126 September 2001 | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | NEW DIRECTOR APPOINTED |
18/10/0018 October 2000 | SECRETARY RESIGNED |
18/10/0018 October 2000 | DIRECTOR RESIGNED |
18/10/0018 October 2000 | NEW SECRETARY APPOINTED |
16/10/0016 October 2000 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
22/09/0022 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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