Advanced company searchLink opens in new window

FARRALLS TRANSPORT (PROPERTIES) LIMITED

Company number 09045535

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)
09 May 2023 SH06 Cancellation of shares. Statement of capital on 4 May 2023
  • GBP 17,777
12 Dec 2022 AP01 Appointment of Mr Matthew Charles Farrall as a director on 8 December 2022
12 Dec 2022 AP01 Appointment of Miss Katharine Ann Farrall as a director on 8 December 2022
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
23 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
18 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with updates
27 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
27 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
03 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
18 May 2017 MR01 Registration of charge 090455350003, created on 10 May 2017
15 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
14 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
10 Mar 2015 AD01 Registered office address changed from Units 1 & 2 Sixth Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2LB to Unit 2 Second Avenue Deeside Industrial Park Deeside Clwyd CH5 2NX on 10 March 2015
04 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
30 Sep 2014 MR01 Registration of charge 090455350002, created on 16 September 2014
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 20,000
08 Sep 2014 MR01 Registration of charge 090455350001, created on 4 September 2014