- Company Overview for FARRINGTON BUSINESS GROUP LTD (08714175)
- Filing history for FARRINGTON BUSINESS GROUP LTD (08714175)
- People for FARRINGTON BUSINESS GROUP LTD (08714175)
- Charges for FARRINGTON BUSINESS GROUP LTD (08714175)
- More for FARRINGTON BUSINESS GROUP LTD (08714175)
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) |
---|---|---|---|
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | AP01 | Appointment of Mrs Gaynor Mary Townley as a director on 17 June 2016 | |
24 Jun 2016 | MR01 | Registration of charge 087141750003, created on 17 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Joseph Paul Francis Townley as a director on 17 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Paul Francis Adrian Townley as a director on 17 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Joseph Burns as a director on 17 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Rory David Perkins as a director on 17 June 2016 | |
20 Jun 2016 | TM02 | Termination of appointment of Laura Jayne Perkins as a secretary on 17 June 2016 | |
20 Jun 2016 | TM02 | Termination of appointment of Kelly Burns as a secretary on 17 June 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | AP03 | Appointment of Mrs Kelly Burns as a secretary on 1 April 2014 | |
07 Jan 2016 | AP03 | Appointment of Mrs Laura Jayne Perkins as a secretary on 1 April 2014 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 2 October 2015
Statement of capital on 2015-10-09
|
|
23 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | CH01 | Director's details changed for Mr Rory David Perkins on 15 February 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mr Joseph Burns on 1 September 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from Unit 7 Vision Business Centre Firth Way Nottingham Nottinghamshire NG6 8GF England on 19 March 2014 | |
04 Mar 2014 | MR01 | Registration of charge 087141750002 | |
13 Feb 2014 | MR01 | Registration of charge 087141750001 | |
02 Oct 2013 | AA01 | Current accounting period shortened from 31 October 2014 to 31 March 2014 | |
02 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-02
|