FARCROFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Change of share class name or designation |
20/06/2520 June 2025 New | Memorandum and Articles of Association |
20/06/2520 June 2025 New | Resolutions |
18/06/2518 June 2025 New | Change of share class name or designation |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Director's details changed for Mr Martin Quigley on 2021-12-21 |
21/12/2121 December 2021 | Change of details for Mr Martin Quigley as a person with significant control on 2021-12-21 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
08/10/188 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044518640002 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / JULIA GREENSTOCK / 01/06/2012 |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN QUIGLEY / 01/06/2012 |
19/06/1319 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/08/111 August 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/07/1023 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/06/1021 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIA GREENSTOCK / 29/06/2009 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/07/0914 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN QUIGLEY / 29/06/2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / JULIA GREENSTOCK / 09/12/2008 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0922 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN QUIGLEY / 03/12/2008 |
02/10/082 October 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/08/0728 August 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | DIRECTOR RESIGNED |
27/06/0627 June 2006 | NEW DIRECTOR APPOINTED |
27/06/0627 June 2006 | NEW SECRETARY APPOINTED |
27/06/0627 June 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/03/0614 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/09/052 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
16/10/0216 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | DIRECTOR RESIGNED |
16/10/0216 October 2002 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
16/10/0216 October 2002 | SECRETARY RESIGNED |
16/10/0216 October 2002 | NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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