Advanced company searchLink opens in new window

ALBERT FARNELL LIMITED

Company number 00391896

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)
10 Jun 2014 AUD Auditor's resignation
09 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200,000
19 Mar 2014 AA01 Previous accounting period extended from 4 January 2014 to 28 February 2014
09 Oct 2013 AA Full accounts made up to 5 January 2013
31 Jul 2013 CH01 Director's details changed for Michael Sherwin on 29 July 2013
15 Jul 2013 AD02 Register inspection address has been changed
12 Jul 2013 AD03 Register(s) moved to registered inspection location
19 Jun 2013 MR01 Registration of charge 003918960012
12 Jun 2013 TM01 Termination of appointment of Michael Austin as a director
12 Jun 2013 AP03 Appointment of Karen Anderson as a secretary
12 Jun 2013 TM01 Termination of appointment of Tony Guest as a director
12 Jun 2013 TM02 Termination of appointment of Caroline Sellers as a secretary
12 Jun 2013 TM01 Termination of appointment of Samantha Warburton as a director
12 Jun 2013 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 12 June 2013
12 Jun 2013 AP01 Appointment of Michael Sherwin as a director
12 Jun 2013 AP01 Appointment of Karen Anderson as a director
12 Jun 2013 AP01 Appointment of David Paul Crane as a director
12 Jun 2013 AP01 Appointment of Mr Robert Thomas Forrester as a director
09 Apr 2013 MEM/ARTS Memorandum and Articles of Association
09 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from Media House 5 Staithgate Lane Bradford BD6 1YA on 7 December 2012
28 Sep 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Ms Samantha Louise Kinder on 16 April 2012