FARCROFT LIMITED

04451864
WINDOVER HOUSE ST ANN STREET SALISBURY WILTSHIRE SP1 2DR

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 9 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 10 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 officers Change of particulars for director (Mr Martin Quigley) 2 Buy now
21 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2021 accounts Annual Accounts 10 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 10 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 10 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2018 accounts Annual Accounts 9 Buy now
08 Oct 2018 mortgage Registration of a charge 16 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
03 Jul 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
24 Jun 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
19 Jun 2013 annual-return Annual Return 3 Buy now
19 Jun 2013 officers Change of particulars for director (Mr Martin Quigley) 2 Buy now
19 Jun 2013 officers Change of particulars for secretary (Julia Greenstock) 1 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 10 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 officers Change of particulars for secretary (Julia Greenstock) 1 Buy now
27 Jan 2010 accounts Annual Accounts 5 Buy now
14 Jul 2009 officers Director's change of particulars / martin quigley / 29/06/2009 1 Buy now
20 May 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
20 May 2009 officers Secretary's change of particulars / julia greenstock / 09/12/2008 1 Buy now
23 Jan 2009 accounts Annual Accounts 5 Buy now
22 Jan 2009 officers Director's change of particulars / martin quigley / 03/12/2008 1 Buy now
02 Oct 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
28 Dec 2007 accounts Annual Accounts 5 Buy now
28 Aug 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
12 Mar 2007 accounts Annual Accounts 1 Buy now
18 Sep 2006 annual-return Return made up to 19/05/06; full list of members 3 Buy now
27 Jun 2006 officers New director appointed 2 Buy now
27 Jun 2006 officers New secretary appointed 2 Buy now
27 Jun 2006 officers Director resigned 1 Buy now
27 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
14 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Sep 2005 accounts Annual Accounts 1 Buy now
30 Jun 2005 annual-return Return made up to 19/05/05; full list of members 3 Buy now
03 Feb 2005 accounts Annual Accounts 1 Buy now
22 Jun 2004 annual-return Return made up to 30/05/04; full list of members 7 Buy now
24 Dec 2003 accounts Annual Accounts 1 Buy now
16 Jun 2003 annual-return Return made up to 30/05/03; full list of members 8 Buy now
10 Jun 2003 capital Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Mar 2003 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
16 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
16 Oct 2002 officers New director appointed 2 Buy now
16 Oct 2002 address Registered office changed on 16/10/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 1 Buy now
16 Oct 2002 officers Director resigned 1 Buy now
16 Oct 2002 officers Secretary resigned 1 Buy now
30 May 2002 incorporation Incorporation Company 18 Buy now