FARNHAMS FISH AND CHIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewRegistration of charge 106699790001, created on 2025-10-16

View Document

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

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Miscellaneous

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Director's details changed for Mr David Farnham on 2023-01-20

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 1 RICHARD STREET BARRY CF62 8DX WALES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 4 BOVERTON BROOK SHOPS BOVERTON LLANTWIT MAJOR CF61 1TY WALES

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

19/02/1919 February 2019 Resolutions

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 2 SKOMER ROAD BARRY CF62 9DA WALES

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED THE MASTER FRYER (BARRY) LTD CERTIFICATE ISSUED ON 19/02/19

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 26 HIGH STREET BARRY VALE OF GLAMORGAN CF62 7EB WALES

View Document

14/03/1714 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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