Advanced company searchLink opens in new window

FARR LIMITED

Company number 01696784

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)
06 Nov 2008 288a Director appointed andrew timothy jenkinson
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Oct 2008 288b Appointment Terminated Secretary robin johnson
10 Oct 2008 288b Appointment Terminated Director dominic joseph lavelle
03 Oct 2008 288a Secretary appointed christina hong ye
02 Oct 2008 287 Registered office changed on 02/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
12 Sep 2008 AA Full accounts made up to 31 December 2006
06 Aug 2008 288a Director appointed james robert drummond smith
30 Jul 2008 288b Appointment Terminated Secretary juliet bellis
10 Jul 2008 288b Appointment Terminated Director nigel davis
10 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
10 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
08 Feb 2008 363a Return made up to 31/12/07; full list of members
04 Feb 2008 288a New secretary appointed
24 Jan 2008 288a New director appointed
08 Jan 2008 395 Particulars of mortgage/charge
07 Dec 2007 288b Director resigned
26 Nov 2007 288b Director resigned
06 Nov 2007 288a New director appointed
19 Jan 2007 363a Return made up to 31/12/06; full list of members
19 Dec 2006 AUD Auditor's resignation
19 Dec 2006 AUD Auditor's resignation
09 Aug 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
09 Aug 2006 155(6)a Declaration of assistance for shares acquisition