Advanced company searchLink opens in new window

DARS HEREFORD LTD

Company number 05182004

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with updates
20 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
13 Feb 2023 CH03 Secretary's details changed for Carol Ann Farr on 13 February 2023
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
11 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
18 Jul 2022 AD01 Registered office address changed from 1 Wyecliffe Terrace, Bath Street Hereford Herefordshire HR1 2HG to Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS on 18 July 2022
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
27 Aug 2020 AA Micro company accounts made up to 30 November 2019
27 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
26 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 30 November 2018
04 Mar 2019 CH01 Director's details changed for Mr Daniel Christopher Farr on 1 March 2019
04 Mar 2019 PSC04 Change of details for Mr Daniel Christopher Farr as a person with significant control on 1 March 2019
30 Aug 2018 CH01 Director's details changed for Mr Daniel Christopher Farr on 30 August 2018
30 Aug 2018 PSC04 Change of details for Mr Daniel Christopher Farr as a person with significant control on 30 August 2018
30 Jul 2018 AA Micro company accounts made up to 30 November 2017
27 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
27 Jul 2018 PSC01 Notification of Daniel Christopher Farr as a person with significant control on 27 July 2018
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 3
02 Aug 2017 PSC04 Change of details for Mr Christopher Farr as a person with significant control on 16 July 2017
02 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with updates
02 Aug 2017 PSC01 Notification of Carol Ann Farr as a person with significant control on 16 July 2017
02 Aug 2017 PSC04 Change of details for Mr Christopher Farr as a person with significant control on 2 August 2017
19 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016