FARRELLY ATKINSON (F-AT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

29/05/2529 May 2025 Satisfaction of charge 066441030001 in full

View Document

06/10/246 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

22/03/2422 March 2024 Cessation of David William Atkinson as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Notification of David William Atkinson as a person with significant control on 2024-03-22

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066441030001

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM THE SOUTH VAULTS GREEN PARK STATION BATH BA1 1JB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM THE BATH BREWERY TOLL BRIDGE ROAD BATH BATH BA1 7DE UNITED KINGDOM

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM THE SOUTH VAULTS GREEN PARK STATION BATH BA1 1JB ENGLAND

View Document

06/08/146 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ATKINSON / 19/09/2013

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 28 BROCK STREET BATH BATH & NORTH EAST SOMERSET BA1 2LN UNITED KINGDOM

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

03/11/113 November 2011 01/11/09 STATEMENT OF CAPITAL GBP 800

View Document

03/11/113 November 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

03/11/113 November 2011 01/01/11 STATEMENT OF CAPITAL GBP 120

View Document

03/11/113 November 2011 01/10/09 STATEMENT OF CAPITAL GBP 800

View Document

03/11/113 November 2011 01/11/09 STATEMENT OF CAPITAL GBP 800

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH FARRELLY / 01/10/2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ATKINSON / 01/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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