FARRINGFORD FOODS CO. LTD.

82 Jervis Street 82 Jervis Street, Craigavon, BT62 3HD, County Armagh
StatusACTIVE
Company No.NI027392
CategoryPrivate Limited Company
Incorporated02 Apr 1993
Age31 years, 1 month, 15 days
JurisdictionNorthern Ireland

SUMMARY

FARRINGFORD FOODS CO. LTD. is an active private limited company with number NI027392. It was incorporated 31 years, 1 month, 15 days ago, on 02 April 1993. The company address is 82 Jervis Street 82 Jervis Street, Craigavon, BT62 3HD, County Armagh.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0273920004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-29

Charge number: NI0273920005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 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: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2018

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-19

Psc name: Charles Gayton Lamb

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0273920004

Charge creation date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 04 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2017

Action Date: 30 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0273920003

Charge creation date: 2016-12-30

Documents

View document PDF

Capital cancellation shares

Date: 23 Dec 2016

Action Date: 13 Oct 2016

Category: Capital

Type: SH06

Date: 2016-10-13

Capital : 70,600 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Charles Lamb

Appointment date: 2016-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenis Alexandra Hanna

Termination date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenis Alexandra Hanna

Termination date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 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: 13 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

New address: 82 Jervis Street Portadown Craigavon County Armagh BT62 3HD

Change date: 2015-04-13

Old address: , 82 Jervis Street, Portadown, Craigavon, County Armagh, BT62 3HD

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Apr 2015

Category: Address

Type: AD04

New address: 82 Jervis Street Portadown Craigavon County Armagh BT62 3HD

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Gayton Lamb

Change date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 10 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 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: 10 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 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: 11 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 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: 07 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Change sail address company with old address

Date: 07 Apr 2011

Category: Address

Type: AD02

Old address: 52 Bridge Street Portadown Craigavon County Armagh BT63 5AF Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 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: 26 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Move registers to sail company

Date: 26 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Lamb

Change date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-02

Officer name: Simon Charles Lamb

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenis Alexandra Hanna

Change date: 2010-04-02

Documents

View document PDF

Change sail address company

Date: 23 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-02

Officer name: Glenis Alexandra Hanna

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Address

Type: AD01

Old address: , 82 Jervis Street, Portadown, Craigavon, BT62 3HD

Change date: 2010-04-23

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 02/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 02/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 02/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 02/04/06 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: 05 Jul 2005

Category: Insolvency

Type: 4.48(NI)

Description: Cert of liquidation committee

Documents

View document PDF

Liquidation constitution of liquidation committee northern ireland

Date: 05 Jul 2005

Category: Insolvency

Type: 4.49(NI)

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 371S(NI)

Description: 02/04/04 annual return shuttle

Documents

Legacy

Date: 28 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 02/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 24 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 02/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 02/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

View document PDF

Legacy

Date: 09 Apr 2000

Category: Annual-return

Type: 371S(NI)

Description: 02/04/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

Legacy

Date: 23 Mar 1999

Category: Annual-return

Type: 371S(NI)

Description: 02/04/99 annual return shuttle

Documents

Legacy

Date: 09 Feb 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

Legacy

Date: 23 Apr 1998

Category: Annual-return

Type: 371S(NI)

Description: 02/04/98 annual return shuttle

Documents

Legacy

Date: 02 Apr 1998

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 05 Aug 1997

Category: Accounts

Type: AC(NI)

Description: 30/09/96 annual accts

Documents

Legacy

Date: 22 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 02/04/97 annual return shuttle

Documents

Legacy

Date: 22 Oct 1996

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Accounts

Type: AC(NI)

Description: 30/09/95 annual accts

Documents

Legacy

Date: 14 Jun 1996

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Resolution

Date: 14 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 26 Apr 1996

Category: Annual-return

Type: 371S(NI)

Description: 02/04/96 annual return shuttle

Documents

Legacy

Date: 29 Mar 1995

Category: Annual-return

Type: 371S(NI)

Description: 02/04/95 annual return shuttle

Documents

Legacy

Date: 08 Feb 1995

Category: Accounts

Type: AC(NI)

Description: 30/09/94 annual accts

Documents

Legacy

Date: 13 May 1994

Category: Annual-return

Type: 371S(NI)

Description: 02/04/94 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 24 Feb 1994

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 Nov 1993

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 26 Aug 1993

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 02 Apr 1993

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 02 Apr 1993

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 02 Apr 1993

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 02 Apr 1993

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

A.N.B. ASSOCIATES LIMITED

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:02526904
Status:LIQUIDATION
Category:Private Limited Company

BOLINGBROKE PROPERTY MANAGEMENT LIMITED

CHURCH HOUSE,LONDON,SE5 0TJ

Number:06113561
Status:ACTIVE
Category:Private Limited Company

CP MACIUC LTD

18 LECHMERE ROAD,LONDON,NW2 5BU

Number:11765148
Status:ACTIVE
Category:Private Limited Company

ELASTIC CREATIVE LTD.

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC203930
Status:ACTIVE
Category:Private Limited Company

LLOYDCO LIMITED

148 HIGH STREET,HERNE BAY,CT6 5NW

Number:11848210
Status:ACTIVE
Category:Private Limited Company

RICHMAN EMDR TRAINING LTD

STAG HOUSE,HERTFORD,SG13 7LA

Number:09691434
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