About

Registered Number: 04812250
Date of Incorporation: 26/06/2003 (21 years ago)
Company Status: Active
Registered Address: Welbeck Road, Bergh Apton, Norwich, Norfolk, NR15 1AU

 

T Farrow Construction Ltd was founded on 26 June 2003 and are based in Norwich, Norfolk, it has a status of "Active". We don't know the number of employees at this business. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Paul Anthony 26 June 2003 - 1
COLLINS, Graham 26 June 2003 31 January 2011 1
FARROW, Terence Donald 26 June 2003 02 August 2005 1
FARROW, Trevor Tony 26 June 2003 18 June 2018 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 21 March 2019
SH06 - Notice of cancellation of shares 28 December 2018
SH03 - Return of purchase of own shares 28 December 2018
PSC04 - N/A 23 November 2018
PSC07 - N/A 23 November 2018
PSC01 - N/A 02 November 2018
CS01 - N/A 18 September 2018
PSC07 - N/A 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 17 August 2011
SH01 - Return of Allotment of shares 09 June 2011
RESOLUTIONS - N/A 01 June 2011
RESOLUTIONS - N/A 01 June 2011
RESOLUTIONS - N/A 01 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 01 June 2011
SH01 - Return of Allotment of shares 01 June 2011
CC04 - Statement of companies objects 01 June 2011
RESOLUTIONS - N/A 23 February 2011
SH06 - Notice of cancellation of shares 23 February 2011
SH03 - Return of purchase of own shares 23 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 05 July 2004
225 - Change of Accounting Reference Date 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
MEM/ARTS - N/A 11 July 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.