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)
25 Nov 2022 MA Memorandum and Articles of Association
25 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
15 Sep 2022 AP01 Appointment of Mr Andrew James Young as a director on 12 September 2022
22 Aug 2022 SH06 Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 92,250
22 Aug 2022 SH06 Cancellation of shares. Statement of capital on 6 May 2022
  • GBP 91,900
17 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 28 May 2022
17 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2022
  • GBP 92,400
12 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statment of capital and shareholders information) was registered on 17/08/2022
12 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 91,900
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2022
12 Jun 2022 TM01 Termination of appointment of Thomas Paul Reynard as a director on 30 May 2022
31 May 2022 SH03 Purchase of own shares.
13 May 2022 SH06 Cancellation of shares. Statement of capital on 6 May 2022
  • GBP 91,900
12 Apr 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
05 Apr 2022 SH03 Purchase of own shares.
30 Mar 2022 SH06 Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 92,250
25 Jan 2022 AD01 Registered office address changed from Alexander House Talbot Road Old Trafford, Manchester M16 0SP United Kingdom to C/O Patrick Mccarthy, Alexander House Talbot Road Manchester M16 0SP on 25 January 2022
17 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 May 2021
  • GBP 62,000
17 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 28 May 2021
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 92,600
13 Jan 2022 PSC04 Change of details for Mr Ronan Mccann as a person with significant control on 1 June 2021
30 Jun 2021 MR01 Registration of charge 132002080001, created on 23 June 2021
20 Jun 2021 MA Memorandum and Articles of Association
20 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/01/2022