About

Registered Number: 05034017
Date of Incorporation: 04/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Dursley Farm 28 Dursley Road, Heywood, Westbury, Wiltshire, BA13 4LG

 

Based in Westbury in Wiltshire, Farren Drury Ltd was registered on 04 February 2004, it's status in the Companies House registry is set to "Active". The company has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRURY, Farren Dominic Francis 04 February 2004 - 1
DRURY, Carolyn Dawn 11 March 2005 24 February 2011 1
Secretary Name Appointed Resigned Total Appointments
DRURY, Bonnie Elizabeth 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 23 December 2019
AD04 - Change of location of company records to the registered office 04 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 06 February 2018
PSC04 - N/A 06 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2017
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AA - Annual Accounts 03 January 2017
RESOLUTIONS - N/A 22 April 2016
SH08 - Notice of name or other designation of class of shares 22 April 2016
AP03 - Appointment of secretary 11 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 11 October 2011
CH01 - Change of particulars for director 04 October 2011
AD01 - Change of registered office address 23 August 2011
CERTNM - Change of name certificate 24 May 2011
AR01 - Annual Return 16 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 07 February 2007
363a - Annual Return 15 February 2006
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
225 - Change of Accounting Reference Date 06 April 2005
363s - Annual Return 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.