FAVELL CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

03/04/243 April 2024 Director's details changed for Mrs Sharenpreet Kuar Parhar on 2024-04-01

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

20/03/2420 March 2024 Appointment of Mrs Sharenpreet Kuar Parhar as a director on 2024-03-04

View Document

19/11/2319 November 2023 Change of details for Mr Satvinder Singh Parhar as a person with significant control on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Termination of appointment of Sharenpreet Kaur Parhar as a director on 2023-07-01

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-10-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Micro company accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHALVINDER SINGH

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF PHALVINDER SINGH PARHAR AS A PSC

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SATVINDER SINGH PARHAR / 10/04/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARENPREET KAUR PARHAR / 10/04/2017

View Document

18/04/1718 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HENRY CLEMENTS / 10/04/2017

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/06/165 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHALVINDER SINGH

View Document

12/11/1512 November 2015 TERMINATE DIR APPOINTMENT

View Document

12/11/1512 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 TERMINATE DIR APPOINTMENT

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MRS SHARENPREET KAUR PARHAR

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR SATVINDER SINGH PARHAR

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR PHALVINDER SINGH

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MRS SHARENPREET KAUR PARHAR

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR SATVINDER SINGH PARHAR

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR PHALVINDER SINGH

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENTS

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD KELLEHER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/04/158 April 2015 COMPANY NAME CHANGED FAVELL/COUNTY CARS LTD CERTIFICATE ISSUED ON 08/04/15

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED COUNTY CARS PRIVATE HIRE LTD CERTIFICATE ISSUED ON 15/04/13

View Document

14/04/1314 April 2013 DIRECTOR APPOINTED MR JOHN HENRY CLEMENTS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/11/1113 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY APPOINTED MR JOHN HENRY CLEMENTS

View Document

05/12/095 December 2009 22/11/09 STATEMENT OF CAPITAL GBP 1

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAOLO DECHIARA

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information