Advanced company searchLink opens in new window

FARRER DESIGNS LIMITED

Company number 01549750

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)
04 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
09 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
14 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
07 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 360
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 330
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 330
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 300
13 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
04 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for John Thomas Hoare on 1 October 2009
22 Oct 2010 CH01 Director's details changed for Keith Fowler on 1 October 2009
22 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Comany business minutes 01/01/2010
22 Sep 2010 SH08 Change of share class name or designation
24 Sep 2009 363a Return made up to 19/09/09; full list of members
04 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009