Advanced company searchLink opens in new window

GEORGE FARMILOE & SONS TRADING LIMITED

Company number 07532211

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)
29 Jan 2025 TM01 Termination of appointment of Emma Henrietta Mary Beardsmore as a director on 28 January 2025
28 Jan 2025 AP01 Appointment of Roy Alastair Meakin Farmiloe as a director on 7 June 2024
29 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
15 Oct 2024 CH01 Director's details changed for Mr Timothy Leslie Charles Farmiloe on 16 April 2024
15 Oct 2024 PSC04 Change of details for Mr Timothy Leslie Charles Farmiloe as a person with significant control on 16 April 2024
12 Aug 2024 CH01 Director's details changed for Ms Maike Heining on 12 August 2024
10 Jun 2024 AP01 Appointment of Ms Maike Heining as a director on 7 June 2024
30 Apr 2024 CS01 Confirmation statement made on 16 February 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
23 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with updates
25 Feb 2019 PSC04 Change of details for Mr Timothy Leslie Charles Farmiloe as a person with significant control on 6 April 2016
25 Feb 2019 CH01 Director's details changed for Mr Timothy Leslie Charles Farmiloe on 30 October 2018
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 AD01 Registered office address changed from Elmbrook House 28 Willow Lane Mitcham Surrey CR4 4UH to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hants GU52 8BF on 30 October 2018
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
06 Feb 2018 TM02 Termination of appointment of Phillip Ang as a secretary on 1 February 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017