FARROW & WILSDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistration of charge 056567320001, created on 2025-08-22

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Termination of appointment of John Patrick Farrow Wilsdon as a director on 2025-03-20

View Document

03/04/253 April 2025 Cessation of John Patrick Farrow Wilsdon as a person with significant control on 2025-03-20

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

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

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

30/08/2330 August 2023 Current accounting period shortened from 2022-08-30 to 2022-08-29

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

19/05/2319 May 2023 Micro company accounts made up to 2021-08-31

View Document

17/05/2317 May 2023 Appointment of Mrs Julie Elizabeth Mccracken as a secretary on 2023-05-04

View Document

20/02/2320 February 2023 Current accounting period shortened from 2022-03-30 to 2021-08-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

20/09/2220 September 2022 Termination of appointment of David Shaw as a secretary on 2022-09-20

View Document

21/01/2221 January 2022 Registered office address changed from The Blue Boar Hotel Silver Street Maldon Essex CM9 4QE to Creeksea Place Barns Ferry Road Burnham-on-Crouch CM0 8PJ on 2022-01-21

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

14/06/2114 June 2021 Second filing of Confirmation Statement dated 2020-12-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 Confirmation statement made on 2020-12-16 with no updates

View Document

18/03/2018 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 PREVEXT FROM 30/03/2019 TO 31/03/2019

View Document

10/03/2010 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/2010 March 2020 ADOPT ARTICLES 06/03/2020

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR HARRY EDMUND JOHN WILSDON

View Document

21/12/1921 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 16/12/16 Statement of Capital gbp 560280

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SHAW / 16/12/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

25/11/0825 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NC INC ALREADY ADJUSTED 21/03/06

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: GROUND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 £ NC 1000/1000000 21/0

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NC INC ALREADY ADJUSTED 21/03/06

View Document

16/12/0516 December 2005 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