Advanced company searchLink opens in new window

HORWICH FARRELLY LIMITED

Company number 13200208

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)
20 Dec 2024 AP01 Appointment of Mr Patrick James Mccarthy as a director on 5 December 2024
30 Oct 2024 SH06 Cancellation of shares. Statement of capital on 4 October 2024
  • GBP 95,270
30 Oct 2024 SH06 Cancellation of shares. Statement of capital on 24 September 2024
  • GBP 95,271
30 Oct 2024 SH03 Purchase of own shares.
30 Oct 2024 SH03 Purchase of own shares.
24 Sep 2024 SH01 Statement of capital following an allotment of shares on 20 June 2024
  • GBP 95,471
02 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
20 Jun 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 93,671
20 Jun 2024 SH01 Statement of capital following an allotment of shares on 18 June 2024
  • GBP 93,290
07 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
11 Mar 2024 MR04 Satisfaction of charge 132002080001 in full
22 Jan 2024 MR01 Registration of charge 132002080002, created on 16 January 2024
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 93,286
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 92,900
23 May 2023 SH02 Consolidation of shares on 6 April 2023
13 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 06/04/2023
13 May 2023 SH08 Change of share class name or designation
12 Jan 2023 SH08 Change of share class name or designation
12 Jan 2023 SH02 Sub-division of shares on 4 November 2022
13 Dec 2022 PSC04 Change of details for Mr Ronan Mccann as a person with significant control on 1 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Ronan Mccann on 1 December 2022
13 Dec 2022 AD01 Registered office address changed from C/O Patrick Mccarthy Orange Media City Uk Salford M50 2HF England to C/O Patrick Mccarthy Orange Tower - 11th Floor Media City Uk Salford Greater Manchester M50 2HF on 13 December 2022
02 Dec 2022 AD01 Registered office address changed from C/O Patrick Mccarthy, Alexander House Talbot Road Manchester M16 0SP England to C/O Patrick Mccarthy Orange Media City Uk Salford M50 2HF on 2 December 2022