FARNHAMS FISH AND CHIPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Registration of charge 106699790001, created on 2025-10-16 |
| 06/08/256 August 2025 | Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2025-08-06 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
| 04/02/254 February 2025 | Total exemption full accounts made up to 2024-03-31 |
| 15/01/2515 January 2025 | Miscellaneous |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 07/03/247 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 13/09/2313 September 2023 | Director's details changed for Mr David Farnham on 2023-01-20 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/02/237 February 2023 | Registered office address changed from 1 Heol Mostyn Village Farm Industrial Estate Pyle Bridgend CF33 6BJ Wales to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2023-02-07 |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 1 RICHARD STREET BARRY CF62 8DX WALES |
| 20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 4 BOVERTON BROOK SHOPS BOVERTON LLANTWIT MAJOR CF61 1TY WALES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 19/02/1919 February 2019 | Resolutions |
| 19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 2 SKOMER ROAD BARRY CF62 9DA WALES |
| 19/02/1919 February 2019 | COMPANY NAME CHANGED THE MASTER FRYER (BARRY) LTD CERTIFICATE ISSUED ON 19/02/19 |
| 19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
| 11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 26 HIGH STREET BARRY VALE OF GLAMORGAN CF62 7EB WALES |
| 14/03/1714 March 2017 | 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