FARLEY DAVISON & ASSOCIATES LIMITED

NI025438 - COMPANIES HOUSE DEFAULT ADDRESS NI025438 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast, BT2 8BG
StatusACTIVE
Company No.NI025438
CategoryPrivate Limited Company
Incorporated16 Apr 1991
Age33 years, 1 month, 17 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 371SR(NI)

Description: 01/05/09

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 371S(NI)

Description: 01/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 01/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 01/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 01/05/00 annual return shuttle

Documents

View document PDF

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

BI PROPERTY CONSULTANTS LTD

1509 LONDON ROAD,LONDON,SW16 4AE

Number:09224265
Status:ACTIVE
Category:Private Limited Company

CAMBS-PAT LTD

MONTAGU HOUSE,HUNTINGDON,PE29 3NY

Number:11655423
Status:ACTIVE
Category:Private Limited Company

COWIE ENGINEERING LIMITED

11 GARTFERRY ROAD,GLASGOW,G69 9JY

Number:SC196759
Status:ACTIVE
Category:Private Limited Company

INIFINITY HOMES LIMITED

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

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