Farrelly Enterprises LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-31 Trade Debtors £3,023,882 +2.88% Employees £14 -14.29% Total assets £3,741,662 +2.47%
FARRELLY BUILDING SERVICES LIMITED
FARRELLY FACILITIES & ENGINEERING LIMITED
FARRELLY (M&E) BUILDING SERVICES LIMITED
Company type Private Limited Company , Active Company Number 05913557 Record last updated Friday, May 6, 2022 2:16:10 PM UTC Official Address 388 Boldmere Road Sutton Vesey There are 235 companies registered at this street
Postal Code B735EZ Sector Other specialised construction activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Apr 29, 2022 Appointment of a woman as Director Registry Mar 1, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Mar 1, 2021 Resignation of one Individual Or Entity With Significant Influence Or Control Registry Mar 1, 2021 Resignation of one Director (a man) resignation of one Director (a man) Registry Aug 22, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Notices Jul 14, 2016 Final meetings Notices May 11, 2016 Notice of intended dividends Notices Sep 19, 2014 Notice of intended dividends 2198... Registry Sep 16, 2014 Liquidator's progress report Registry Mar 31, 2014 Appointment of a man as None and Director Registry Sep 11, 2013 Administrator's progress report Registry Aug 23, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Aug 19, 2013 Notice of move from administration to creditors' voluntary liquidation Registry Jul 29, 2013 Notice of result of meeting of creditors Registry Jul 11, 2013 Statement of administrator's proposals Registry Jun 19, 2013 Notice of statement of affairs Registry May 24, 2013 Notice of administrators appointment Registry May 3, 2013 Change of registered office address Registry May 2, 2013 Resignation of one Director Registry May 2, 2013 Resignation of one Secretary Registry Apr 29, 2013 Resignation of one Director (a woman) Registry Apr 10, 2013 Annual return Financials Apr 3, 2013 Annual accounts Registry Dec 31, 2012 Resignation of one Director Registry Dec 11, 2012 Resignation of one Electrical Director and one Director (a man) Registry Nov 27, 2012 Company name change Registry Nov 12, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 12, 2012 Statement of satisfaction in full or in part of mortgage or charge 3033... Registry Nov 9, 2012 Particulars of a mortgage or charge Registry Mar 28, 2012 Annual return Financials Mar 26, 2012 Annual accounts Registry Dec 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 3033... Registry Oct 21, 2011 Change of particulars for secretary Registry Oct 21, 2011 Change of particulars for director Registry Oct 21, 2011 Change of particulars for director 3033... Financials May 13, 2011 Annual accounts Registry Apr 7, 2011 Annual return Registry Apr 6, 2011 Change of particulars for director Registry Mar 25, 2010 Annual return Financials Feb 17, 2010 Annual accounts Registry Nov 7, 2009 Resignation of one Director Registry Oct 30, 2009 Resignation of one Project Manager and one Director (a man) Registry Jun 26, 2009 Appointment of a man as Director Registry May 11, 2009 Appointment of a man as Director and Electrical Director Financials May 4, 2009 Annual accounts Registry Apr 2, 2009 Annual return Registry Jul 7, 2008 Appointment of a man as Director Registry Jul 1, 2008 Appointment of a man as Director and Project Manager Registry Apr 5, 2008 Company name change Registry Apr 5, 2008 Company name change 3033... Registry Apr 2, 2008 Change of name certificate Registry Mar 20, 2008 Annual return Financials Mar 7, 2008 Annual accounts Registry Jun 6, 2007 Change of accounting reference date Registry May 9, 2007 Annual return Registry Mar 21, 2007 Company name change Financials Nov 8, 2006 Annual accounts Registry Aug 22, 2006 Two appointments: 2 men Registry Mar 23, 2006 Annual return Financials Aug 24, 2005 Annual accounts Registry Mar 18, 2005 Annual return Financials Aug 25, 2004 Annual accounts Registry Jun 10, 2004 Resignation of a director Registry May 28, 2004 Resignation of one Director (a man) Registry Mar 22, 2004 Annual return Financials Aug 9, 2003 Annual accounts Registry Jun 27, 2003 Appointment of a director Registry Jun 27, 2003 Notice of change of directors or secretaries or in their particulars Registry Jun 27, 2003 Resignation of a secretary Registry Jun 27, 2003 Appointment of a director Registry Jun 12, 2003 Resignation of one Secretary (a man) Registry Jun 12, 2003 Appointment of a man as Director Registry Apr 11, 2003 Annual return Financials Aug 12, 2002 Annual accounts Registry Mar 27, 2002 Annual return Financials Jul 13, 2001 Annual accounts Registry Apr 9, 2001 Annual return Financials Sep 25, 2000 Annual accounts Registry Sep 25, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 21, 2000 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Aug 21, 2000 Notice of increase in nominal capital Registry Apr 10, 2000 Annual return Financials Sep 15, 1999 Annual accounts Registry May 14, 1999 Notice of change of directors or secretaries or in their particulars Registry May 14, 1999 Annual return Registry Feb 17, 1999 Change of accounting reference date Financials Feb 15, 1999 Annual accounts Registry Apr 14, 1998 Annual return Registry Apr 14, 1998 Resignation of a director Registry Apr 14, 1998 Director's particulars changed Registry Feb 28, 1998 Resignation of one Director (a man) Financials Oct 29, 1997 Annual accounts Registry Apr 17, 1997 Annual return Financials Oct 11, 1996 Annual accounts Registry May 30, 1996 Particulars of a mortgage or charge Registry Apr 2, 1996 Particulars of a mortgage or charge 3033... Registry Mar 28, 1996 Elective resolution Registry Mar 28, 1996 Elective resolution 3033... Registry Mar 28, 1996 Annual return