Advanced company searchLink opens in new window

FARMER & CARLISLE HOLDINGS LIMITED

Company number 03957688

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 Apr 2024 CH01 Director's details changed for Mr David Paul Crane on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Ms Karen Anderson on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Mr David Paul Crane on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Mr Robert Thomas Forrester on 10 April 2024
11 Sep 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
11 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
17 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
17 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
01 Dec 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
01 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
01 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
01 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
13 Oct 2022 CH01 Director's details changed for Mr Robert Thomas Forrester on 10 October 2022
30 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
16 Dec 2021 AD01 Registered office address changed from Belton Road Loughborough Leicestershire LE11 1nd to Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA on 16 December 2021
14 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 28 February 2022
14 Dec 2021 PSC02 Notification of Grantham Motor Company Limited as a person with significant control on 10 December 2021
14 Dec 2021 PSC07 Cessation of John Oliver Carlisle as a person with significant control on 10 December 2021
14 Dec 2021 TM02 Termination of appointment of Matthew James Tongue as a secretary on 10 December 2021
14 Dec 2021 TM01 Termination of appointment of John Carlisle as a director on 10 December 2021
14 Dec 2021 TM01 Termination of appointment of Matthew James Tongue as a director on 10 December 2021
14 Dec 2021 AP03 Appointment of Ms Nicola Loose as a secretary on 10 December 2021
14 Dec 2021 AP01 Appointment of Ms Karen Anderson as a director on 10 December 2021