T FARRELL ROOFING AND BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Registered office address changed from 5a Poplar Crescent Bensham Tyne and Wear NE8 1QD England to 2 Church Farm Close Woodhorn Village Ashington NE63 9ZF on 2024-05-21

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

19/12/2219 December 2022 Appointment of Mr Trevor Farrell as a director on 2022-12-06

View Document

19/12/2219 December 2022 Termination of appointment of Ashleigh Michelle Innes as a director on 2022-12-06

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 24 VALLEY DRIVE LOW FELL GATESHEAD TYNE AND WEAR NE9 5DH

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/02/1611 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

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

View Document

10/02/1510 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

12/02/1312 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 3 VALLEY GARDENS LOW FELL GATESHEAD TYNE & WEAR NE9 5EB UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR FARRELL

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED ASHLEIGH MICHELLE INNES

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FORSTER

View Document

01/12/111 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/111 December 2011 COMPANY NAME CHANGED 1A SKIP HIRE LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FORRESTER / 27/01/2010

View Document

27/01/1027 January 2010 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