FARROW & WILSDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registration of charge 056567320001, created on 2025-08-22 |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-08-31 |
03/04/253 April 2025 | Termination of appointment of John Patrick Farrow Wilsdon as a director on 2025-03-20 |
03/04/253 April 2025 | Cessation of John Patrick Farrow Wilsdon as a person with significant control on 2025-03-20 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-08-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-06 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Current accounting period shortened from 2022-08-30 to 2022-08-29 |
31/05/2331 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
19/05/2319 May 2023 | Micro company accounts made up to 2021-08-31 |
17/05/2317 May 2023 | Appointment of Mrs Julie Elizabeth Mccracken as a secretary on 2023-05-04 |
20/02/2320 February 2023 | Current accounting period shortened from 2022-03-30 to 2021-08-31 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-16 with updates |
20/09/2220 September 2022 | Termination of appointment of David Shaw as a secretary on 2022-09-20 |
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 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/06/2114 June 2021 | Second filing of Confirmation Statement dated 2020-12-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | Confirmation statement made on 2020-12-16 with no updates |
18/03/2018 March 2020 | 30/03/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | PREVEXT FROM 30/03/2019 TO 31/03/2019 |
10/03/2010 March 2020 | STATEMENT OF COMPANY'S OBJECTS |
10/03/2010 March 2020 | ADOPT ARTICLES 06/03/2020 |
10/02/2010 February 2020 | DIRECTOR APPOINTED MR HARRY EDMUND JOHN WILSDON |
21/12/1921 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | 16/12/16 Statement of Capital gbp 560280 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/01/1226 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/12/1016 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
04/01/104 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
21/12/0921 December 2009 | Annual return made up to 16 December 2009 with full list of shareholders |
21/12/0921 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAVID SHAW / 16/12/2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
25/11/0825 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
11/02/0811 February 2008 | RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
12/04/0712 April 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | NC INC ALREADY ADJUSTED 21/03/06 |
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 |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
26/05/0626 May 2006 | SECRETARY RESIGNED |
26/05/0626 May 2006 | NEW SECRETARY APPOINTED |
26/05/0626 May 2006 | £ NC 1000/1000000 21/0 |
26/05/0626 May 2006 | DIRECTOR RESIGNED |
26/05/0626 May 2006 | NC INC ALREADY ADJUSTED 21/03/06 |
16/12/0516 December 2005 | 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