S&E FARRELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of David Christopher Butler as a director on 2025-06-05

View Document

06/06/256 June 2025 Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA to 50 Princes Street Ipswich IP1 1RJ on 2025-06-06

View Document

06/06/256 June 2025 Director's details changed for Mr Mathew Downie on 2025-06-06

View Document

06/06/256 June 2025 Notification of Mathew Downie as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 Cessation of David Butler as a person with significant control on 2025-06-05

View Document

04/06/254 June 2025 Appointment of Mr Mathew Downie as a director on 2025-06-04

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-02-28

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

07/10/217 October 2021 Notification of David Butler as a person with significant control on 2021-09-06

View Document

07/10/217 October 2021 Cessation of Elizabeth Farrell as a person with significant control on 2021-09-06

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR DAVID CHRISTOPHER BUTLER

View Document

08/02/218 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093698250002

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 CESSATION OF STOWMARKET DRIVER SERVICES LTD AS A PSC

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FARRELL

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STOWMARKET DRIVER SERVICES LTD

View Document

24/12/1824 December 2018 CESSATION OF ELIZABETH FARRELL AS A PSC

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH FARRELL / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FARRELL / 15/11/2018

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093698250002

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093698250001

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/08/1715 August 2017 PREVEXT FROM 30/11/2016 TO 28/02/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH FARRELL / 25/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FARRELL / 25/07/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FARRELL / 15/01/2016

View Document

21/01/1621 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/06/155 June 2015 CURRSHO FROM 31/12/2015 TO 30/11/2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 83 BOUNDARY ROAD CHATHAM ME4 6UG UNITED KINGDOM

View Document

30/12/1430 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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