Farringtons Ltd was established in 1999, it's status is listed as "Active". Farrington, Christine Elizabeth, Farrington, Paul Ronald, Farrington, Ronald, Brierley, Lynne are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRINGTON, Christine Elizabeth | 03 August 1999 | - | 1 |
FARRINGTON, Paul Ronald | 16 March 2004 | - | 1 |
FARRINGTON, Ronald | 03 August 1999 | - | 1 |
BRIERLEY, Lynne | 03 August 1999 | 15 July 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 25 May 2020 | |
MR04 - N/A | 21 April 2020 | |
MR04 - N/A | 23 March 2020 | |
MR04 - N/A | 23 September 2019 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 08 March 2019 | |
CS01 - N/A | 25 July 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 27 May 2016 | |
MR01 - N/A | 10 May 2016 | |
MR01 - N/A | 27 January 2016 | |
AAMD - Amended Accounts | 13 August 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AD01 - Change of registered office address | 18 December 2012 | |
AR01 - Annual Return | 15 August 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 06 August 2010 | |
AA - Annual Accounts | 24 June 2010 | |
AA01 - Change of accounting reference date | 14 November 2009 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 02 December 2008 | |
395 - Particulars of a mortgage or charge | 13 November 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 29 November 2007 | |
363a - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 06 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2006 | |
363a - Annual Return | 09 August 2006 | |
RESOLUTIONS - N/A | 02 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2006 | |
123 - Notice of increase in nominal capital | 02 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2006 | |
AA - Annual Accounts | 08 December 2005 | |
RESOLUTIONS - N/A | 11 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2005 | |
123 - Notice of increase in nominal capital | 11 October 2005 | |
363a - Annual Return | 30 September 2005 | |
395 - Particulars of a mortgage or charge | 06 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2005 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 26 May 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
AA - Annual Accounts | 29 August 2003 | |
363s - Annual Return | 13 August 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
RESOLUTIONS - N/A | 05 December 2002 | |
RESOLUTIONS - N/A | 05 December 2002 | |
RESOLUTIONS - N/A | 05 December 2002 | |
RESOLUTIONS - N/A | 05 December 2002 | |
MEM/ARTS - N/A | 05 December 2002 | |
123 - Notice of increase in nominal capital | 05 December 2002 | |
363s - Annual Return | 18 October 2002 | |
395 - Particulars of a mortgage or charge | 26 September 2002 | |
395 - Particulars of a mortgage or charge | 26 September 2002 | |
AA - Annual Accounts | 09 September 2002 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
363s - Annual Return | 28 September 2001 | |
AA - Annual Accounts | 30 July 2001 | |
CERTNM - Change of name certificate | 20 July 2001 | |
363s - Annual Return | 08 August 2000 | |
AA - Annual Accounts | 30 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2000 | |
287 - Change in situation or address of Registered Office | 05 January 2000 | |
225 - Change of Accounting Reference Date | 07 December 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288b - Notice of resignation of directors or secretaries | 20 August 1999 | |
288b - Notice of resignation of directors or secretaries | 20 August 1999 | |
NEWINC - New incorporation documents | 22 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 May 2016 | Fully Satisfied |
N/A |
A registered charge | 22 January 2016 | Fully Satisfied |
N/A |
Chattel mortgage | 16 February 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 04 November 2008 | Outstanding |
N/A |
Debenture | 23 June 2005 | Outstanding |
N/A |
Legal mortgage | 10 September 2002 | Fully Satisfied |
N/A |
Debenture | 10 September 2002 | Fully Satisfied |
N/A |