Advanced company searchLink opens in new window

FARMER AND CARLISLE LEICESTER LIMITED

Company number 03101507

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)
19 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
13 Sep 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
This document is being processed and will be available in 10 days.
03 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/24
03 Sep 2024 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 29/02/24
03 Sep 2024 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 29/02/24
29 Aug 2024 CH01 Director's details changed for Mr Robert Thomas Forrester on 29 August 2024
29 Aug 2024 CH01 Director's details changed for Mr David Paul Crane on 29 August 2024
29 Aug 2024 CH01 Director's details changed for Ms Karen Anderson on 23 August 2024
24 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
24 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
24 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
24 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
29 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
01 Dec 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
01 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
01 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
01 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
13 Oct 2022 CH01 Director's details changed for Mr Robert Thomas Forrester on 10 October 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
10 Feb 2022 PSC05 Change of details for Farmer & Carlisle Holdings Limited as a person with significant control on 16 December 2021
12 Jan 2022 RP04AP01 Second filing for the appointment of Mr David Crane as a director
16 Dec 2021 AD01 Registered office address changed from 29 Arboretum Street Nottingham NG1 4JA to Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA on 16 December 2021
16 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 28 February 2022
14 Dec 2021 TM01 Termination of appointment of Matthew James Tongue as a director on 10 December 2021
14 Dec 2021 TM01 Termination of appointment of Paul Freeman as a director on 10 December 2021