Advanced company searchLink opens in new window

FARR &HARRIS LIMITED

Company number 00575077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
12 Dec 2024 SH20 Statement by Directors
12 Dec 2024 SH19 Statement of capital on 12 December 2024
  • GBP 1
12 Dec 2024 CAP-SS Solvency Statement dated 30/11/24
12 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce cap redemption reserve 30/11/2024
01 Nov 2024 TM01 Termination of appointment of Steven John Wimbledon as a director on 1 November 2024
01 Nov 2024 TM01 Termination of appointment of Gordon Alexander Love as a director on 1 November 2024
01 Nov 2024 TM01 Termination of appointment of Angus Kenneth Falconer as a director on 1 November 2024
01 Nov 2024 AD01 Registered office address changed from Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 1 November 2024
15 Oct 2024 TM01 Termination of appointment of Douglas Brash Christie as a director on 15 October 2024
26 Sep 2024 AA Full accounts made up to 31 December 2023
02 Sep 2024 AP01 Appointment of Mr John James Mckerracher as a director on 1 September 2024
13 May 2024 PSC02 Notification of Uk Plumbing Supplies Ltd as a person with significant control on 30 April 2024
13 May 2024 PSC07 Cessation of Farr & Harris (Holdings) Ltd as a person with significant control on 30 April 2024
13 May 2024 TM01 Termination of appointment of Richard Simon Harris as a director on 30 April 2024
13 May 2024 TM02 Termination of appointment of Richard Simon Harris as a secretary on 30 April 2024
13 May 2024 TM01 Termination of appointment of Michael Charles Harris as a director on 30 April 2024
13 May 2024 AP01 Appointment of Steven John Wimbledon as a director on 30 April 2024
13 May 2024 AP01 Appointment of Mr Gordon Alexander Love as a director on 30 April 2024
13 May 2024 AP01 Appointment of Mr Angus Kenneth Falconer as a director on 30 April 2024
13 May 2024 AP01 Appointment of William Sones Woof as a director on 30 April 2024
13 May 2024 AP01 Appointment of Mr Douglas Brash Christie as a director on 30 April 2024
13 May 2024 AP03 Appointment of William Sones Woof as a secretary on 30 April 2024
22 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
13 Oct 2023 AA Full accounts made up to 31 December 2022