RANDLES FARRIERS LIMITED

Salamanca House Newcastle Road Salamanca House Newcastle Road, Sandbach, CW11 2WA, Cheshire, England
StatusACTIVE
Company No.09909906
CategoryPrivate Limited Company
Incorporated09 Dec 2015
Age8 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

RANDLES FARRIERS LIMITED is an active private limited company with number 09909906. It was incorporated 8 years, 4 months, 18 days ago, on 09 December 2015. The company address is Salamanca House Newcastle Road Salamanca House Newcastle Road, Sandbach, CW11 2WA, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew John Randles

Change date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: Mr Matthew John Randles

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: Lovelane Farm Betchton Sandbach Cheshire CW11 2TT England

Change date: 2018-07-02

New address: Salamanca House Newcastle Road Smallwood Sandbach Cheshire CW11 2WA

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew John Randles

Change date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Randles

Change date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 16 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-16

Psc name: Mr Matthew John Randles

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Mr Matthew John Randles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Old address: Loveland Farm Betchton Sandbach Cheshire CW11 2TT England

Change date: 2017-02-16

New address: Lovelane Farm Betchton Sandbach Cheshire CW11 2TT

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: 1 Bowmere Close Biddulph Stoke-on-Trent ST8 6UD United Kingdom

New address: Loveland Farm Betchton Sandbach Cheshire CW11 2TT

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Randles

Change date: 2016-07-21

Documents

View document PDF

Incorporation company

Date: 09 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M. SUPPLIES (PUMPS AND CONTROLS) LIMITED

LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG

Number:01109364
Status:ACTIVE
Category:Private Limited Company

AX ALLIANCE LTD

10 DE BEAUVOIR ROAD,LONDON,N1 5SU

Number:11808600
Status:ACTIVE
Category:Private Limited Company

GYMSPIRE ACADEMY LTD

163 ORCHARD WAY,CROYDON,CR0 7NR

Number:11633338
Status:ACTIVE
Category:Private Limited Company

HUNTLY & ELGIN CHIROPRACTIC LTD.

THE OLD MANSE OF MARNOCH,HUNTLY,AB54 7RS

Number:SC316899
Status:ACTIVE
Category:Private Limited Company

PRIORITY LEISURE LIMITED

7 FOXGLOVE ROAD,SOUTH OCKENDON,RM15 6EU

Number:03046219
Status:ACTIVE
Category:Private Limited Company

REASONPROUD LIMITED

7 NELSON STREET,SOUTHEND ON SEA,SS1 1EH

Number:07515450
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