FARPOWER LIMITED
Status | ACTIVE |
Company No. | 02085612 |
Category | Private Limited Company |
Incorporated | 22 Dec 1986 |
Age | 37 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FARPOWER LIMITED is an active private limited company with number 02085612. It was incorporated 37 years, 5 months, 8 days ago, on 22 December 1986. The company address is C/O Neil Douglas Block Management Limited Portland House, Westfield Road C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Change corporate secretary company with change date
Date: 14 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-10-13
Officer name: Neil Douglas Block Management Ltd
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
Old address: Neil Douglas Block Management Rowsham Aylesbury HP22 4QP England
Change date: 2022-10-13
New address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
New address: Neil Douglas Block Management Rowsham Aylesbury HP22 4QP
Old address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England
Change date: 2020-03-16
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Change account reference date company current extended
Date: 03 Jun 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-26
New address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP
Old address: The Old Bakehouse Course Road Ascot SL5 7HL England
Documents
Appoint corporate secretary company with name date
Date: 26 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Neil Douglas Block Management Ltd
Appointment date: 2017-07-01
Documents
Termination secretary company with name termination date
Date: 26 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-01
Officer name: D&N Management Ltd
Documents
Termination secretary company with name termination date
Date: 26 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-01
Officer name: D&N Management Ltd
Documents
Termination secretary company with name termination date
Date: 26 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: D&N Management Ltd
Termination date: 2017-07-01
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-09
Officer name: Ms Doreen Marian Meade
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Address
Type: AD01
New address: The Old Bakehouse Course Road Ascot SL5 7HL
Change date: 2017-04-25
Old address: C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Termination secretary company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Broadlands Estate Management Llp
Documents
Appoint corporate secretary company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: D&N Management Ltd
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Old address: C/O Broadlands Estate Management Llp 11-15 London House Swinfens Yard High Street Stony Stratford Milton Keynes MK11 1SY United Kingdom
Change date: 2012-07-25
Documents
Accounts with accounts type dormant
Date: 27 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type dormant
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-21
Old address: 11 - 14 London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY United Kingdom
Documents
Change corporate secretary company with change date
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-06-21
Officer name: Broadlands Estate Management Llp
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change corporate secretary company with change date
Date: 10 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-03-01
Officer name: Broadlands Estate Management Llp
Documents
Change registered office address company with date old address
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Address
Type: AD01
Old address: Suite 141, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom
Change date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Appoint corporate secretary company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Broadlands Estate Management Llp
Documents
Change registered office address company with date old address
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Address
Type: AD01
Old address: Castle House Dawson Road Bletchley Milton Keynes Buckinghamshire MK1 1QY
Change date: 2010-03-29
Documents
Termination secretary company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Touchstone Cps
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-26
Officer name: Margaret Ann Mason
Documents
Accounts with accounts type small
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; no change of members
Documents
Accounts with accounts type small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 19/09/05 from: tower cottage chinnor road aston rowant watlington oxfordshire OX49 5SH
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 17 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; no change of members
Documents
Legacy
Date: 06 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/04/04--------- £ si 8@1=8 £ ic 8/16
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 01/04/04 from: castle house dawson road mount farm bletchley milton keynes MK1 1QY
Documents
Accounts with accounts type small
Date: 15 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 01/11/02 from: 8 high street high wycombe buckinghamshire HP11 2AZ
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 25 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; full list of members
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 11 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; full list of members
Documents
Some Companies
BUILDING LINK DESIGN HOLDINGS LIMITED
15 THORNE ROAD,DONCASTER,DN1 2HG
Number: | 07263711 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREDENTIAL (WARDPARK SOUTH) LIMITED
C/O KPMG LLP SALTIRE COURT,EDINBURGH,EH1 2EG
Number: | SC320268 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 10787605 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
151 RIDGEWAY,PLYMOUTH,PL7 2HJ
Number: | 09537384 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXIDRIVERS & OWNERS LEGAL PROTECTION LTD
9 CAERNAFON HOUSE,STANMORE,HA7 4FY
Number: | 06745317 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VEGAN FOOD COMPANY LIMITED
107 HINDES ROAD,HARROW,HA1 1RU
Number: | 10763232 |
Status: | ACTIVE |
Category: | Private Limited Company |