FARTHING PROPERTIES LTD.

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/12/1518 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1311 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID WHITEHURST / 02/12/2012

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITEHURST

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON PATRICIA WHITEHURST / 01/12/2009

View Document

07/01/107 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID WHITEHURST / 01/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES WHITEHURST / 01/12/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON WHITEHURST / 28/07/2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WHITEHURST / 28/07/2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITEHURST / 28/07/2008

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 155 HIGH STREET HENLEY IN ARDEN WARWICKSHIRE B95 5BA

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 34 GROVE ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0PJ

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 'PENDOWER` 422 STATION ROAD DORRIDGE SOLIHULL W. MIDLANDS B93 8EU

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/12/945 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9210 December 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/12/9120 December 1991 S386 DISP APP AUDS 01/11/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 S252 01/11/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/06/9013 June 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: 3 HINTONS COPPICE KNOWLE SOLIHULL WEST MIDLANDS B93 9RF

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/04/8727 April 1987 REGISTERED OFFICE CHANGED ON 27/04/87 FROM: GREENHILL WATTS AND COMPANY 19 PERSHORE ROAD SOUTH KINGS NORTON BIRMINGHAM B30 3EE

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • MISS NEWT LTD


  • 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