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 - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
19/12/2219 December 2022 | Appointment of Mr Trevor Farrell as a director on 2022-12-06 |
19/12/2219 December 2022 | Termination of appointment of Ashleigh Michelle Innes as a director on 2022-12-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
16/09/2016 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 24 VALLEY DRIVE LOW FELL GATESHEAD TYNE AND WEAR NE9 5DH |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
11/08/1711 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/02/1611 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/02/1510 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/01/1430 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
12/02/1312 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
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 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR TREVOR FARRELL |
11/01/1211 January 2012 | DIRECTOR APPOINTED ASHLEIGH MICHELLE INNES |
02/12/112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH FORSTER |
01/12/111 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/12/111 December 2011 | COMPANY NAME CHANGED 1A SKIP HIRE LIMITED CERTIFICATE ISSUED ON 01/12/11 |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/02/1117 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FORRESTER / 27/01/2010 |
27/01/1027 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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