Advanced company searchLink opens in new window

THE FAREHAM WELL LIMITED

Company number 03706926

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)
17 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
23 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Feb 2016 AR01 Annual return made up to 3 February 2016 no member list
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 3 February 2015 no member list
30 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 3 February 2014 no member list
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 3 February 2013 no member list
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 3 February 2012 no member list
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
15 Mar 2011 AD01 Registered office address changed from 116-118 West Street Fareham Hampshire PO16 0EP on 15 March 2011
15 Mar 2011 TM01 Termination of appointment of Margaret Boyne as a director
16 Feb 2011 AR01 Annual return made up to 3 February 2011 no member list
16 Feb 2011 TM01 Termination of appointment of Margraet White as a director
19 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
07 Apr 2010 AR01 Annual return made up to 3 February 2010 no member list
07 Apr 2010 AD03 Register(s) moved to registered inspection location
07 Apr 2010 CH01 Director's details changed for Commodore Paul Thomas Docherty on 1 January 2010
07 Apr 2010 CH01 Director's details changed for Alison May Ivison on 1 January 2010