FAIRWAY DECORATING SERVICES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Termination of appointment of Peter Joseph Green as a director on 2025-01-24

View Document

28/01/2528 January 2025 Appointment of Mr Christopher David Wilson as a director on 2025-01-24

View Document

28/01/2528 January 2025 Termination of appointment of Richard Charles Thomas Butterworth as a director on 2025-01-24

View Document

28/01/2528 January 2025 Notification of Chris Wilson Ltd as a person with significant control on 2025-01-24

View Document

28/01/2528 January 2025 Cessation of Peter Joseph Green as a person with significant control on 2025-01-24

View Document

28/01/2528 January 2025 Cessation of Richard Charles Thomas Butterworth as a person with significant control on 2025-01-24

View Document

28/01/2528 January 2025 Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN to Riverside Mill Mountbatten Way Congleton CW12 1DY on 2025-01-28

View Document

27/01/2527 January 2025 Registration of charge 049402030002, created on 2025-01-24

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-22 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-10-22 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/06/1730 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1424 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH GREEN / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES THOMAS BUTTERWORTH / 24/10/2014

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 1ST FLOOR NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE 9-21 PRINCESS STREET MANCHESTER LANCASHIRE M2 4DN

View Document

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 31/12/10 STATEMENT OF CAPITAL GBP 160

View Document

19/11/1019 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1011 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/1027 October 2010 ADOPT ARTICLES 15/10/2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL WELTON

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELTON

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WELTON / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH GREEN / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES THOMAS BUTTERWORTH / 04/11/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WELTON / 10/12/2008

View Document

08/09/088 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company