FARRINGTONS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegistered office address changed from Unit 1, Plas Bellin Farm Oakenholt Lane Northop Mold Flintshire CH7 6DF Wales to Gateway Farm Gateway Farm Green Lane East Sealand CH5 2LH on 2025-09-16

View Document

16/09/2516 September 2025 NewRegistered office address changed from Gateway Farm Gateway Farm Green Lane East Sealand CH5 2LH Wales to Gateway Farm Green Lane East Sealand CH5 2LH on 2025-09-16

View Document

07/02/257 February 2025 Change of details for Mr Paul Ronald Farrington as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Termination of appointment of Stephen James Farrington as a director on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Kathryn Louise Pickering as a director on 2023-05-24

View Document

21/03/2321 March 2023 Registered office address changed from Anchorage Estate Guide Road Hesketh Bank Preston Lancashire PR4 6XS to Unit 1, Plas Bellin Farm Oakenholt Lane Northop Mold Flintshire CH7 6DF on 2023-03-21

View Document

16/03/2316 March 2023 Registration of charge 071437050002, created on 2023-03-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/06/2026 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071437050001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN FARRINGTON / 01/02/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE PICKERING / 10/07/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/03/1721 March 2017 CURREXT FROM 31/08/2017 TO 28/02/2018

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071437050001

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/02/1616 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/02/1512 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/02/1420 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1314 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM ANCHORAGE FARM, GUIDE ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6XS UNITED KINGDOM

View Document

15/02/1215 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/01/1217 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE FARRINGTON / 06/01/2012

View Document

09/01/129 January 2012 DIRECTOR APPOINTED KATHRYN LOUISE FARRINGTON

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD FARRINGTON / 16/02/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FARRINGTON / 02/02/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD FARRINGTON / 02/02/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN FARRINGTON / 02/02/2011

View Document

07/02/117 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD FARRINGTON / 04/02/2011

View Document

25/08/1025 August 2010 CURRSHO FROM 28/02/2011 TO 31/08/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD FARRINGTON / 02/02/2010

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/102 February 2010 02/02/10 STATEMENT OF CAPITAL GBP 750

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