Advanced company searchLink opens in new window

D FARNHAM ELECTRICAL CONTRACTORS LTD

Company number 08031348

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)
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
07 Feb 2024 PSC07 Cessation of Nicola Jane Billing as a person with significant control on 5 October 2021
30 Apr 2023 AA Micro company accounts made up to 30 June 2022
29 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
23 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 Oct 2021 PSC01 Notification of Ian John Billing as a person with significant control on 5 October 2021
05 Oct 2021 TM01 Termination of appointment of Nicola Jane Billing as a director on 5 October 2021
05 Oct 2021 AP01 Appointment of Mr Ian John Billing as a director on 5 October 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
15 Jun 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
10 Jun 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Apr 2019 AD01 Registered office address changed from 8 Darklake View Estover Plymouth PL6 7TL to 13 Long Park Close Plymouth PL9 9JQ on 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
31 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
07 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
07 May 2015 AD01 Registered office address changed from 8 Darklake View Estover Plymouth PL6 7TL England to 8 Darklake View Estover Plymouth PL6 7TL on 7 May 2015
07 May 2015 AD01 Registered office address changed from 13 Long Park Close Plymstock Plymouth Devon PL9 9JQ to 8 Darklake View Estover Plymouth PL6 7TL on 7 May 2015