J. FARLEY CONTRACTS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-11-03

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

09/12/239 December 2023 Liquidators' statement of receipts and payments to 2023-11-03

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

16/11/2216 November 2022 Statement of affairs

View Document

16/11/2216 November 2022 Appointment of a voluntary liquidator

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/11/1518 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT

View Document

20/04/1520 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

14/11/1414 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/12/1218 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS UNITED KINGDOM

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM C/O JOHN SWANSBOROUGH THE LEAMAN PARTNERSHIP LLP 51 QUEEN ANNE STREET LONDON W1G 9HS UNITED KINGDOM

View Document

22/02/1222 February 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

16/01/1216 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

01/10/111 October 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

28/09/1128 September 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE FARLEY / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE KEITH FARLEY / 07/12/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

06/11/066 November 2006 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