Advanced company searchLink opens in new window

AARON NICHOLL FARRIER SERVICES LTD

Company number 07518741

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)
12 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
07 Oct 2022 AA Micro company accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
12 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
21 Mar 2021 CH01 Director's details changed for Mr Aaron Nicholl on 10 March 2021
19 Mar 2021 AD01 Registered office address changed from Welcombe Cross Bungalow Hartland Bideford Devon EX39 6HD England to 1 Rolles Terrace Rolles Terrace Buckland Brewer Bideford Devon EX39 5LS on 19 March 2021
11 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 TM01 Termination of appointment of Dana Louisa Joyce Nicholl as a director on 25 June 2019
17 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 Feb 2016 AD01 Registered office address changed from 1 Borderers Gardens Thatcham Berkshire RG19 4AA to Welcombe Cross Bungalow Hartland Bideford Devon EX39 6HD on 22 February 2016
27 Jan 2016 CH01 Director's details changed for Mrs Dana Louisa Joyce Nicholl on 11 January 2016
27 Jan 2016 CH01 Director's details changed for Mr Aaron Nicholl on 11 January 2016
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100