FARRODS WATER ENGINEERS LIMITED

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire
StatusACTIVE
Company No.01410221
CategoryPrivate Limited Company
Incorporated18 Jan 1979
Age45 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

FARRODS WATER ENGINEERS LIMITED is an active private limited company with number 01410221. It was incorporated 45 years, 3 months, 27 days ago, on 18 January 1979. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.



Company Fillings

Appoint person secretary company with name date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Canty

Appointment date: 2024-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-24

Officer name: Omolola Olutomilayo Adedoyin

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-29

Officer name: Molly Banham

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Omolola Olutomilayo Adedoyin

Appointment date: 2023-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-26

Officer name: Mr. Michael Andrew Lonnon

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-26

Officer name: Alice Hannah Black

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alice Hannah Marsden

Change date: 2021-05-30

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jun 2021

Category: Address

Type: AD03

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jun 2021

Category: Address

Type: AD02

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Jordan

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alice Hannah Marsden

Appointment date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-18

Officer name: Miss Molly Banham

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-18

Officer name: Colin Richard Clapham

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Sep 2018

Category: Address

Type: AD03

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Aug 2018

Category: Address

Type: AD02

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Nov 2015

Category: Address

Type: AD03

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Nov 2015

Category: Address

Type: AD02

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Atterbury

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Richard Clapham

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James John Jordan

Change date: 2011-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Old address: 80 New Bond Street London W1S 1SB

Change date: 2011-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-28

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-23

Officer name: James John Jordan

Documents

View document PDF

Change sail address company with old address

Date: 12 Nov 2010

Category: Address

Type: AD02

Old address: 2 Piries Place Horsham West Sussex RH12 1EH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 19 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-11

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James John Jordan

Change date: 2010-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-15

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed martin philip robins

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james jordan

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 18/09/07 from: manning house 22 carlisle place london SW1P 1JA

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 11 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 09/10/01 from: 3 shortlands london W6 8EZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 27/08/99 from: 28 hammersmith grove london W6 7EN

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/98; full list of members

Documents

View document PDF


Some Companies

AM PHARMASERVICES LTD

15 ENNERDALE DRIVE,CONGLETON,CW12 4FR

Number:08895482
Status:ACTIVE
Category:Private Limited Company

BOLSOVER LAND LIMITED

10 UPPER BERKELEY STREET,LONDON,W1H 7PE

Number:07887988
Status:ACTIVE
Category:Private Limited Company

KEE KLAMPS LTD

UNIT A2 CRADLEY BUSINESS,CRADLEY HEATH,B64 7DW

Number:06329091
Status:ACTIVE
Category:Private Limited Company

PINNER DEVELOPERS LTD

155 HIGH STREET,RICKMANSWORTH,WD3 1AR

Number:11009509
Status:ACTIVE
Category:Private Limited Company

QUICKPACE LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:05470239
Status:ACTIVE
Category:Private Limited Company

SPADE SOLUTIONS LTD

ROURKE HOUSE 3 WATERMANS BUSINESS PARK,STAINES-UPON-THAMES,TW18 3BA

Number:11788406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source