FARR OUT BUILDERS LIMITED
Status | ACTIVE |
Company No. | 03408254 |
Category | Private Limited Company |
Incorporated | 24 Jul 1997 |
Age | 26 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FARR OUT BUILDERS LIMITED is an active private limited company with number 03408254. It was incorporated 26 years, 10 months, 11 days ago, on 24 July 1997. The company address is 15 High Street, Brackley, NN1 3DH, Northamptonshire.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-15
Psc name: Suzanne Farr
Documents
Appoint person director company with name date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Farr
Appointment date: 2017-05-15
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 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: 06 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 22 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: 28 Jul 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 20 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 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: 23 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with accounts type dormant
Date: 17 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-11
Old address: 15 High Street Brackley Northamptonshire NN13 7DH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Jason Farr
Change date: 2010-07-24
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-24
Officer name: Suzanne Elizabeth Farr
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Old address: 46 Glebe Close Maids Moreton Buckingham Buckinghamshire MK18 1RW
Change date: 2010-10-11
Documents
Accounts with accounts type dormant
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/00; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/99; full list of members
Documents
Legacy
Date: 04 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 04/10/99 from: 15 princes court the mall dunstable bedfordshire LU5 4HW
Documents
Accounts with accounts type full
Date: 26 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type dormant
Date: 23 May 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 28 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/98; full list of members
Documents
Legacy
Date: 27 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/98 to 31/03/98
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 24/07/97--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 10/11/97 from: 20 furzen close dunstable bedfordshire LU6 3EN
Documents
Legacy
Date: 30 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 30/07/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LITTLE KIMBLE HOUSE,LONDON,W1W 5PF
Number: | 11069297 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 VENTNOR DRIVE,LONDON,N20 8BS
Number: | 04651619 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFORMATIVE CONSULTANCY LIMITED
49A ACTONS WOOD LANE,RUNCORN,WA7 1GX
Number: | 11493728 |
Status: | ACTIVE |
Category: | Private Limited Company |
R37 BLACKBURN TECHNOLOGY MANAGEMENT CENTRE,BLACKBURN,BB1 5QB
Number: | 11624767 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUKE TUMBER STUNT PRODUCTIONS LTD
8 THE BRIARS,WATERLOOVILLE,PO7 7YH
Number: | 10618852 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 PENTONVILLE ROAD,LONDON,N1 9NG
Number: | 11029987 |
Status: | ACTIVE |
Category: | Private Limited Company |