Darren W Faragher Ltd was registered on 25 February 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Faragher, Amanda Mary Theresa, Faragher, Darren Walter for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARAGHER, Darren Walter | 01 March 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARAGHER, Amanda Mary Theresa | 01 March 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 June 2020 | |
CS01 - N/A | 01 June 2020 | |
CH01 - Change of particulars for director | 28 February 2020 | |
PSC04 - N/A | 28 February 2020 | |
CH03 - Change of particulars for secretary | 28 February 2020 | |
PSC04 - N/A | 27 December 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 22 February 2019 | |
AA - Annual Accounts | 30 May 2018 | |
PSC01 - N/A | 07 March 2018 | |
CS01 - N/A | 07 March 2018 | |
CH01 - Change of particulars for director | 01 March 2018 | |
AA - Annual Accounts | 24 March 2017 | |
CS01 - N/A | 22 March 2017 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AAMD - Amended Accounts | 19 February 2016 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 27 February 2013 | |
CH03 - Change of particulars for secretary | 18 April 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 14 April 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363s - Annual Return | 08 May 2008 | |
363s - Annual Return | 06 May 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2007 | |
AA - Annual Accounts | 28 September 2007 | |
AA - Annual Accounts | 28 September 2007 | |
AA - Annual Accounts | 22 May 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 13 September 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 13 March 2004 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 22 April 2003 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 27 March 2002 | |
395 - Particulars of a mortgage or charge | 01 June 2001 | |
363s - Annual Return | 27 March 2001 | |
225 - Change of Accounting Reference Date | 13 December 2000 | |
CERTNM - Change of name certificate | 13 April 2000 | |
287 - Change in situation or address of Registered Office | 04 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 06 March 2000 | |
288b - Notice of resignation of directors or secretaries | 06 March 2000 | |
NEWINC - New incorporation documents | 25 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 23 May 2001 | Outstanding |
N/A |