MCFARLANDS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-11-21

View Document

27/11/2327 November 2023 Appointment of a voluntary liquidator

View Document

27/11/2327 November 2023 Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-11-27

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Statement of affairs

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/04/2320 April 2023 Termination of appointment of Susan Elizabeth Mcfarland as a director on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/01/2219 January 2022 Director's details changed for Ms Susan Elizabeth Mcfarland on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mr Anton Benedict Mcfarland as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Secretary's details changed for Mr Anton Benedict Mcfarland on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Ms Susan Elizabeth Mcfarland as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Anton Benedict Mcfarland on 2022-01-19

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH MCFARLAND / 18/09/2017

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON BENEDICT MCFARLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 DIRECTOR APPOINTED MR ANTHON BENEDICT MCFARLAND

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/01/1731 January 2017 SECRETARY'S CHANGE OF PARTICULARS / ANTHON BENEDICT MCFARLAND / 31/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH MCFARLAND / 31/01/2017

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: C/O DNA ACCOUNTANTS REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL, TADWORTH SURREY KT20 7RZ

View Document

16/10/0616 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: NELSON HOUSE, 1A CHURCH STREET EPSOM SURREY KT17 4PF

View Document

15/12/0515 December 2005 £ NC 100/300 30/11/05

View Document

15/12/0515 December 2005 NC INC ALREADY ADJUSTED 30/11/05

View Document

07/10/057 October 2005 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