FARLEY DAVISON & ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | NI025438 |
Category | Private Limited Company |
Incorporated | 16 Apr 1991 |
Age | 33 years, 1 month, 17 days |
Jurisdiction | Northern Ireland |
SUMMARY
FARLEY DAVISON & ASSOCIATES LIMITED is an active private limited company with number NI025438. It was incorporated 33 years, 1 month, 17 days ago, on 16 April 1991. The company address is NI025438 - COMPANIES HOUSE DEFAULT ADDRESS NI025438 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast, BT2 8BG.
Company Fillings
Default companies house service address applied psc
Date: 16 May 2024
Category: Address
Type: RP10
Psc name: Mr Fredrick Alfred Davison King
Change date: 2024-05-16
Company number: NI025438
Default address: Companies House Default Address, Companies House, 2nd Floor, the Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG
Documents
Default companies house service address applied officer
Date: 16 May 2024
Category: Address
Type: RP09
Default address: Companies House Default Address, Companies House, 2nd Floor, the Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG
Company number: NI025438
Officer name: Mr Frederick Alfred Davison King
Change date: 2024-05-16
Documents
Default companies house service address applied officer
Date: 16 May 2024
Category: Address
Type: RP09
Company number: NI025438
Default address: Companies House Default Address, Companies House, 2nd Floor, the Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG
Change date: 2024-05-16
Officer name: Mr Frederick Alfred Davison King
Documents
Default companies house registered office address applied
Date: 16 May 2024
Action Date: 16 May 2024
Category: Address
Type: RP05
Default address: Ni025438 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG
Change date: 2024-05-16
Documents
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-31
New address: 6 Todds Hill Park Todd's Hill Park Saintfield Ballynahinch BT24 7FB
Old address: 4 Comber Street Saintfield Ballynahinch BT24 7AX United Kingdom
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type dormant
Date: 04 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
New address: 4 Comber Street Saintfield Ballynahinch BT24 7AX
Change date: 2017-10-09
Old address: C/O Fred King 6 Todds Hill Park Saintfield Down BT24 7FB
Documents
Termination director company with name termination date
Date: 09 Oct 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Elizabeth Farley King
Termination date: 2017-01-01
Documents
Accounts with accounts type dormant
Date: 09 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type dormant
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 09 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type dormant
Date: 20 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type dormant
Date: 16 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type dormant
Date: 30 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Change date: 2010-05-27
Old address: C/O Fred King 6 Todds Hill Park Saintfield Down BT24 7FB Northern Ireland
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Change date: 2010-05-27
Old address: 23 Lough Moss Park Carryduff Belfast BT8 8HR
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Valerie Elizabeth Farley King
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frederick Alfred Davison King
Change date: 2010-05-01
Documents
Change person secretary company with change date
Date: 26 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Mr Frederick Alfred Davison King
Documents
Legacy
Date: 02 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 371SR(NI)
Description: 01/05/09
Documents
Legacy
Date: 30 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 01/05/08 annual return shuttle
Documents
Legacy
Date: 07 Nov 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 03 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 01/05/07 annual return shuttle
Documents
Legacy
Date: 25 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 01/05/06 annual return shuttle
Documents
Legacy
Date: 12 Aug 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 371S(NI)
Description: 01/05/05 annual return shuttle
Documents
Legacy
Date: 09 Aug 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 371S(NI)
Description: 01/05/04 annual return shuttle
Documents
Legacy
Date: 11 Jul 2003
Category: Accounts
Type: AC(NI)
Description: 30/09/02 annual accts
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 01/05/03 annual return shuttle
Documents
Legacy
Date: 03 Aug 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/01 annual accts
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 371S(NI)
Description: 01/05/02 annual return shuttle
Documents
Legacy
Date: 05 Aug 2001
Category: Accounts
Type: AC(NI)
Description: 30/09/00 annual accts
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 371S(NI)
Description: 01/05/01 annual return shuttle
Documents
Legacy
Date: 24 Jul 2000
Category: Accounts
Type: AC(NI)
Description: 30/09/99 annual accts
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 01/05/00 annual return shuttle
Documents
Legacy
Date: 28 Jul 1999
Category: Annual-return
Type: 371S(NI)
Description: 01/05/99 annual return shuttle
Documents
Legacy
Date: 28 Jul 1999
Category: Accounts
Type: AC(NI)
Description: 30/09/98 annual accts
Documents
Legacy
Date: 31 Jul 1998
Category: Annual-return
Type: 371S(NI)
Description: 01/05/98 annual return shuttle
Documents
Legacy
Date: 30 Jul 1998
Category: Accounts
Type: AC(NI)
Description: 30/09/97 annual accts
Documents
Legacy
Date: 23 Jul 1997
Category: Accounts
Type: AC(NI)
Description: 30/09/96 annual accts
Documents
Legacy
Date: 01 Aug 1996
Category: Accounts
Type: AC(NI)
Description: 30/09/95 annual accts
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 371S(NI)
Description: 01/05/96 annual return shuttle
Documents
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 371S(NI)
Description: 01/05/95 annual return shuttle
Documents
Legacy
Date: 01 Aug 1995
Category: Accounts
Type: AC(NI)
Description: 30/09/94 annual accts
Documents
Legacy
Date: 01 Aug 1994
Category: Accounts
Type: AC(NI)
Description: 30/09/93 annual accts
Documents
Legacy
Date: 28 Jun 1994
Category: Annual-return
Type: 371S(NI)
Description: 01/05/94 annual return shuttle
Documents
Legacy
Date: 26 May 1993
Category: Annual-return
Type: 371S(NI)
Description: 01/05/93 annual return shuttle
Documents
Legacy
Date: 11 May 1993
Category: Accounts
Type: AC(NI)
Description: 30/09/92 annual accts
Documents
Legacy
Date: 27 May 1992
Category: Annual-return
Type: 371A(NI)
Description: 01/05/92 annual return form
Documents
Legacy
Date: 18 Jan 1992
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 16 Apr 1991
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 16 Apr 1991
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 16 Apr 1991
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 16 Apr 1991
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
1509 LONDON ROAD,LONDON,SW16 4AE
Number: | 09224265 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGU HOUSE,HUNTINGDON,PE29 3NY
Number: | 11655423 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GARTFERRY ROAD,GLASGOW,G69 9JY
Number: | SC196759 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FIELDER MEWS,SHEFFIELD,S5 6GY
Number: | 08866554 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERTHORPE ROAD MANAGEMENT COMPANY LIMITED
JOHN NICHOLLS (TRADING) LTD,OVERTHORPE RD,OX16 4TB
Number: | 05028075 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVICE INDUSTRY SUPPORT LIMITED
C/O SERVICE INDUSTRY SUPPORT,SOUTH NUTFIELD SURREY,RH1 5JX
Number: | 03477550 |
Status: | ACTIVE |
Category: | Private Limited Company |