- Company Overview for FARRCROFT LIMITED (11248726)
- Filing history for FARRCROFT LIMITED (11248726)
- People for FARRCROFT LIMITED (11248726)
- Charges for FARRCROFT LIMITED (11248726)
- More for FARRCROFT LIMITED (11248726)
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) |
---|---|---|---|
13 Dec 2024 | MR04 | Satisfaction of charge 112487260001 in full | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
24 Oct 2024 | MR01 | Registration of charge 112487260002, created on 16 October 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
28 Oct 2022 | AD01 | Registered office address changed from 139 - 143 Union Street Oldham OL1 1TE England to 56 Oldham Road Grasscroft Oldham OL4 4HL on 28 October 2022 | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jul 2022 | MR01 | Registration of charge 112487260001, created on 14 July 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 95a High Street Lees Oldham OL4 4LY United Kingdom to 139 - 143 Union Street Oldham OL1 1TE on 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
30 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Rob Norbury on 18 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Peter Norbury on 18 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
11 Feb 2019 | PSC02 | Notification of Bertles Ltd as a person with significant control on 31 August 2018 | |
11 Feb 2019 | PSC07 | Cessation of Rob Norbury as a person with significant control on 31 August 2018 | |
11 Feb 2019 | PSC07 | Cessation of Peter Norbury as a person with significant control on 30 August 2018 | |
26 Nov 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 January 2019 | |
11 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-11
|