FARROW BRANDING LTD
Company Documents
Date | Description |
---|---|
21/11/1721 November 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/11/178 November 2017 | APPLICATION FOR STRIKING-OFF |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 160 PARK ROAD STAPLETON BRISTOL BS16 1DW |
14/05/1414 May 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FARROW / 10/06/2012 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
03/05/123 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FARROW / 01/11/2011 |
07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 7 GROVE VIEW STAPLETON BRISTOL SOMERSET BS16 1DS ENGLAND |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
19/07/1019 July 2010 | COMPANY NAME CHANGED FARROW BRAND & CREATIVE LIMITED CERTIFICATE ISSUED ON 19/07/10 |
29/06/1029 June 2010 | CHANGE OF NAME 23/06/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEZ FARROW / 22/03/2010 |
22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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