Advanced company searchLink opens in new window

FARLEY & THOMPSON (PRIVATE) LIMITED

Company number 08871000

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)
06 Feb 2018 PSC04 Change of details for Ms Caroline Gillian Mills as a person with significant control on 30 December 2016
06 Feb 2018 PSC04 Change of details for Mr Nicholas Paul Chetwood as a person with significant control on 31 January 2018
06 Feb 2018 CH01 Director's details changed for Mr Nicholas Paul Chetwood on 31 January 2018
15 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
21 Jul 2017 CH01 Director's details changed for Ms Caroline Gillian Mills on 30 December 2016
21 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
08 Jul 2016 AP01 Appointment of Mr Nicholas Paul Chetwood as a director on 1 July 2016
06 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
23 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Aug 2014 AD01 Registered office address changed from Pine Grange Bath Road Bournemouth Dorset BH1 2NU England to Pine Grange House Bath Road Bournemouth Dorset BH1 2NU on 8 August 2014
08 Aug 2014 AD01 Registered office address changed from Pine Grange Bath Road Bournemouth Dorset BH1 2NU to Pine Grange House Bath Road Bournemouth Dorset BH1 2NU on 8 August 2014
08 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
31 Jan 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
31 Jan 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-31