FARRIER MOBILE WORKSHOPS LIMITED

Company Documents

DateDescription
30/05/1730 May 2017 STRUCK OFF AND DISSOLVED

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM HUNTS ACCOUNTANTS THE MUSIC HOUSE THE GREEN SHERBORNE DORSET DT9 3HX ENGLAND

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

22/10/1222 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAYNE SUTCLIFFE / 22/09/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE SUTCLIFFE / 22/09/2011

View Document

04/10/114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE HANNAM / 22/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAYNE SUTCLIFFE / 22/09/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

29/01/1029 January 2010 Annual return made up to 22 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/05/0830 May 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: ST. JOHNS HOUSE CHURCH PATH YEOVIL SOMERSET BA20 1HE

View Document

10/11/0510 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

22/09/0022 September 2000 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