- Company Overview for FARRAVALE BUILDERS LIMITED (06085217)
- Filing history for FARRAVALE BUILDERS LIMITED (06085217)
- People for FARRAVALE BUILDERS LIMITED (06085217)
- Charges for FARRAVALE BUILDERS LIMITED (06085217)
- More for FARRAVALE BUILDERS LIMITED (06085217)
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) |
---|---|---|---|
18 Apr 2024 | AA | Micro company accounts made up to 28 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
03 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
10 Mar 2022 | AD01 | Registered office address changed from 23 Chalybeate Street Aberystwyth SY23 1HX United Kingdom to 5 Blackmill Road Bryncethin Bridgend CF32 9YW on 10 March 2022 | |
09 Aug 2021 | PSC01 | Notification of Chris Jewell as a person with significant control on 31 July 2021 | |
15 Jul 2021 | PSC07 | Cessation of Richard Philip Ellis as a person with significant control on 14 July 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Martin Richard Samuel as a director on 14 July 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Richard Philip Ellis as a director on 14 July 2021 | |
28 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 May 2018 | MR04 | Satisfaction of charge 060852170004 in full | |
17 May 2018 | MR04 | Satisfaction of charge 060852170003 in full | |
20 Feb 2018 | MR01 | Registration of charge 060852170004, created on 13 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from 4 Baker Street Aberystwyth Ceredigion SY23 2BJ to 23 Chalybeate Street Aberystwyth SY23 1HX on 16 November 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates |