About

Registered Number: 04449226
Date of Incorporation: 28/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 4 Well Lane, Ulverston, Cumbria, LA12 0EX,

 

Brian Mckenna Robert Farrer Ltd was registered on 28 May 2002, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Farrer, Robert, Mckenna, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRER, Robert 28 May 2002 - 1
MCKENNA, Brian 28 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 04 January 2019
DISS40 - Notice of striking-off action discontinued 01 September 2018
CS01 - N/A 30 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 01 February 2018
DISS40 - Notice of striking-off action discontinued 05 September 2017
CS01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 August 2016
AD01 - Change of registered office address 08 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 01 April 2005
363a - Annual Return 08 June 2004
AA - Annual Accounts 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.