Advanced company searchLink opens in new window

CHARLES FARRINGTON LTD

Company number 09701208

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
05 Jan 2020 CH01 Director's details changed for Mr Charles George Donne Farrington on 1 January 2020
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
02 Aug 2018 AD01 Registered office address changed from Forde Farm Ford Wiveliscombe Taunton Somerset TA4 2RL England to Ford Farm Ford Wiveliscombe Taunton TA4 2RL on 2 August 2018
31 Oct 2017 MA Memorandum and Articles of Association
10 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 May 2017
  • GBP 3
28 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
18 Apr 2017 AP01 Appointment of Mr Henry John Albert Farrington as a director on 18 April 2017
18 Apr 2017 AP01 Appointment of Mrs Camilla Louise Farrington as a director on 6 April 2017
12 Apr 2017 AD01 Registered office address changed from The Courtyard Higher Ford Wiveliscombe Taunton Somerset TA4 2RL England to Forde Farm Ford Wiveliscombe Taunton Somerset TA4 2RL on 12 April 2017
28 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AD01 Registered office address changed from The Cottage Castle Wiveliscombe Taunton Somerset TA42TJ United Kingdom to The Courtyard Higher Ford Wiveliscombe Taunton Somerset TA4 2RL on 15 February 2016