THOMAS FARTHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-28

View Document

23/10/2423 October 2024 Appointment of Mrs Jenna Louise Skyner as a director on 2024-10-23

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-28

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Cessation of Thomas Russell as a person with significant control on 2024-01-02

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

27/03/2427 March 2024 Sub-division of shares on 2024-01-02

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Change of details for Adam Mark Skyner as a person with significant control on 2024-01-02

View Document

26/03/2426 March 2024 Change of share class name or designation

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-07-29

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-07-29

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

29/07/2029 July 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/2029 July 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

27/07/2027 July 2020 22/08/19 STATEMENT OF CAPITAL GBP 85.00

View Document

23/07/2023 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/207 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMIER-WRIGHT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RUSSELL / 06/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS RUSSELL / 06/07/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RUSSELL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM SKYNER

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/04/1523 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1523 April 2015 SUB-DIVISION 22/01/15

View Document

09/03/159 March 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

21/01/1521 January 2015 PREVEXT FROM 30/06/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

08/11/138 November 2013 01/10/13 STATEMENT OF CAPITAL GBP 100

View Document

08/11/138 November 2013 DIRECTOR APPOINTED DAVID GEORGE CAMIER-WRIGHT

View Document

08/11/138 November 2013 DIRECTOR APPOINTED ADAM MARK SKYNER

View Document

26/09/1326 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1326 September 2013 08/07/13 STATEMENT OF CAPITAL GBP 85

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information