Advanced company searchLink opens in new window

FARRELL HEYWORTH HOLDINGS LIMITED

Company number 04080085

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)
16 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Jul 2020 SH06 Cancellation of shares. Statement of capital on 1 June 2020
  • GBP 3,453.00
16 Jun 2020 TM01 Termination of appointment of John Andrew French as a director on 3 June 2020
16 Jun 2020 TM01 Termination of appointment of Janette Collins as a director on 3 June 2020
16 Jun 2020 TM01 Termination of appointment of Christine Collins as a director on 3 June 2020
16 Jun 2020 PSC07 Cessation of Christopher Price Heyworth as a person with significant control on 29 May 2020
11 Jun 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase contract 29/05/2020
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 29/05/2020
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 01/06/2020
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 29/05/2020
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 29/05/2020
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 29/03/2020
11 Jun 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase contract 01/06/2020
08 Jun 2020 SH06 Cancellation of shares. Statement of capital on 29 May 2020
  • GBP 3,624
03 Jun 2020 TM01 Termination of appointment of Simon William Penny as a director on 29 May 2020
03 Jun 2020 TM01 Termination of appointment of Christopher Price Heyworth as a director on 29 May 2020
03 Jun 2020 TM01 Termination of appointment of Pamela Mary Heyworth as a director on 29 May 2020
16 Apr 2020 AA Group of companies' accounts made up to 31 August 2019
16 Mar 2020 CH01 Director's details changed for Mr John Andrew French on 5 March 2020
16 Mar 2020 CH01 Director's details changed for Mrs Janette Collins on 3 March 2020
16 Mar 2020 CH01 Director's details changed for Mr John Forrester Collins on 3 March 2020
21 Feb 2020 CH01 Director's details changed for Mr John Andrew French on 17 February 2020
21 Feb 2020 CH01 Director's details changed for Mr Jeremy Russell Collins on 14 February 2020
27 Jan 2020 TM01 Termination of appointment of John Alan Giles Shellcross as a director on 14 January 2020