FAITHORN FARRELL TIMMS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2025-03-31

View Document

03/08/253 August 2025 NewMember's details changed for Mr Matthew Meehan on 2019-04-01

View Document

17/08/2417 August 2024 Full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

10/04/2410 April 2024 Notification of Colin Lee Farrell as a person with significant control on 2024-04-09

View Document

10/04/2410 April 2024 Notification of Robin Charles Faithorn as a person with significant control on 2024-04-09

View Document

10/04/2410 April 2024 Withdrawal of a person with significant control statement on 2024-04-10

View Document

18/07/2318 July 2023 Full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

03/04/233 April 2023 Appointment of Mr Shane Eric Jeeves as a member on 2023-04-01

View Document

05/04/225 April 2022 Termination of appointment of Jeff Douglas Timms as a member on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Richard Pell as a member on 2022-04-01

View Document

21/07/2121 July 2021 Full accounts made up to 2021-03-31

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW MEEHAN / 01/04/2019

View Document

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

View Accounts

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

23/06/1823 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1728 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE MASKELL / 02/10/2009

View Document

28/11/1728 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW MEEHAN / 02/10/2009

View Document

21/11/1721 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL WHALLEY / 01/04/2017

View Document

20/11/1720 November 2017 LLP MEMBER APPOINTED MASKELL LEE

View Document

20/11/1720 November 2017 LLP MEMBER APPOINTED MATTHEW MEEHAN

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 LLP MEMBER APPOINTED MR IAN EDWARD RICHARDSON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, LLP MEMBER PATRICK ASHLEY

View Document

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

View Accounts

09/08/169 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE MASKELL / 09/07/2015

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK MICHAEL ASHLEY / 09/07/2015

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN CHARLES FAITHORN / 09/07/2015

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MEHMET BEKIR / 09/07/2015

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN LEE FARRELL / 09/07/2015

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW MEEHAN / 09/07/2015

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PELL / 09/07/2015

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JEFF DOUGLAS TIMMS / 09/07/2015

View Document

16/07/1516 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL WHALLEY / 09/07/2015

View Document

16/07/1516 July 2015 ANNUAL RETURN MADE UP TO 09/07/15

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 4TH FLOOR BLOCK B BERWICK HOUSE 8-10 KNOLL RISE ORPINGTON KENT BR6 0EL

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, LLP MEMBER STEVE ROPER

View Document

23/09/1423 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 ANNUAL RETURN MADE UP TO 09/07/14

View Document

14/07/1414 July 2014

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, LLP MEMBER LEE MASKELL

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, LLP MEMBER NEIL CHAPILLON

View Document

16/06/1416 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LEE MASKELL / 01/02/2014

View Document

18/02/1418 February 2014 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

01/08/131 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 ANNUAL RETURN MADE UP TO 09/07/13

View Document

07/08/127 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 ANNUAL RETURN MADE UP TO 09/07/12

View Document

04/11/114 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW MEEHAN / 06/10/2011

View Document

04/11/114 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL GORDON CHAPILLON / 06/10/2011

View Document

04/11/114 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LEE MASKELL / 06/10/2011

View Document

04/11/114 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEVE ROPER / 06/10/2011

View Document

04/11/114 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PELL / 06/10/2011

View Document

04/11/114 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL WHALLEY / 06/10/2011

View Document

06/09/116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW MEEHAN / 06/08/2011

View Document

06/09/116 September 2011 ANNUAL RETURN MADE UP TO 09/07/11

View Document

06/09/116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEVE ROPER / 06/08/2011

View Document

06/09/116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL GORDON CHAPILLON / 06/08/2011

View Document

06/09/116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LEE MASKELL / 06/08/2011

View Document

06/09/116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PELL / 06/08/2011

View Document

06/09/116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN LEE FARRELL / 06/08/2011

View Document

06/09/116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL WHALLEY / 06/08/2011

View Document

06/09/116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN CHARLES FAITHORN / 06/08/2011

View Document

06/09/116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK MICHAEL ASHLEY / 06/08/2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/08/1013 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 ANNUAL RETURN MADE UP TO 09/07/10

View Document

12/04/1012 April 2010 LLP MEMBER APPOINTED MEHMET BAKIR

View Document

01/12/091 December 2009

View Document

01/12/091 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL GORDON CHAPILLON / 10/11/2009

View Document

07/11/097 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN LEE FARRELL / 06/10/2009

View Document

07/11/097 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL WHALLEY / 06/10/2009

View Document

07/11/097 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / LEE MASKELL / 06/10/2009

View Document

07/11/097 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JEFF DOUGLAS TIMMS / 06/10/2009

View Document

07/11/097 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PELL / 06/10/2009

View Document

07/11/097 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN CHARLES FAITHORN / 06/10/2009

View Document

07/11/097 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK MICHAEL ASHLEY / 06/10/2009

View Document

07/11/097 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / STEVE ROPER / 06/10/2009

View Document

28/10/0928 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 ANNUAL RETURN MADE UP TO 09/07/09

View Document

22/12/0822 December 2008 MEMBER'S PARTICULARS JEFF DOUGLAS TIMMS LOGGED FORM

View Document

13/11/0813 November 2008 LLP MEMBER GLOBAL JEFF TIMMS DETAILS CHANGED BY FORM RECEIVED ON 12-11-2008 FOR LLP OC307837

View Document

13/11/0813 November 2008 LLP MEMBER GLOBAL JEFF TIMMS DETAILS CHANGED BY FORM RECEIVED ON 12-11-2008 FOR LLP OC306316

View Document

13/11/0813 November 2008 LLP MEMBER GLOBAL JEFF TIMMS DETAILS CHANGED BY FORM RECEIVED ON 12-11-2008 FOR LLP OC304099

View Document

13/11/0813 November 2008 MEMBER'S PARTICULARS JEFF TIMMS

View Document

13/06/0813 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

30/04/0830 April 2008 LLP MEMBER APPOINTED NEIL GORDON CHAPILLON

View Document

09/01/089 January 2008 ANNUAL RETURN MADE UP TO 07/01/08

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: PHILIP HARRIS HOUSE 1 SPUR ROAD ORPINGTON KENT BR6 0PH

View Document

16/05/0716 May 2007 NEW MEMBER APPOINTED

View Document

16/05/0716 May 2007 NEW MEMBER APPOINTED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 ANNUAL RETURN MADE UP TO 19/04/06

View Document

07/12/057 December 2005 MEMBER'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 NEW MEMBER APPOINTED

View Document

25/06/0525 June 2005 NEW MEMBER APPOINTED

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 19/04/05

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 AUDITORS RESIGNATION

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 19/04/04

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 19/04/03

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/03/033 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: NEW LONDON BRIDGE HOUSE 25 LONDON BRIDGE STREET LONDON SE1 9TW

View Document

16/09/0216 September 2002 ANNUAL RETURN MADE UP TO 19/04/02

View Document

16/09/0216 September 2002 MEMBER'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 NEW MEMBER APPOINTED

View Document

18/07/0118 July 2001 NEW MEMBER APPOINTED

View Document

19/04/0119 April 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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