FAIRWAY DECORATING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Termination of appointment of Peter Joseph Green as a director on 2025-01-24 |
28/01/2528 January 2025 | Appointment of Mr Christopher David Wilson as a director on 2025-01-24 |
28/01/2528 January 2025 | Termination of appointment of Richard Charles Thomas Butterworth as a director on 2025-01-24 |
28/01/2528 January 2025 | Notification of Chris Wilson Ltd as a person with significant control on 2025-01-24 |
28/01/2528 January 2025 | Cessation of Peter Joseph Green as a person with significant control on 2025-01-24 |
28/01/2528 January 2025 | Cessation of Richard Charles Thomas Butterworth as a person with significant control on 2025-01-24 |
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 |
27/01/2527 January 2025 | Registration of charge 049402030002, created on 2025-01-24 |
11/12/2411 December 2024 | Confirmation statement made on 2024-10-22 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-22 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
15/08/1815 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
30/06/1730 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 22 October 2015 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/10/1424 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH GREEN / 24/10/2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES THOMAS BUTTERWORTH / 24/10/2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
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 |
25/10/1225 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/10/1124 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/12/1031 December 2010 | 31/12/10 STATEMENT OF CAPITAL GBP 160 |
19/11/1019 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
17/11/1017 November 2010 | RETURN OF PURCHASE OF OWN SHARES |
11/11/1011 November 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/10/1027 October 2010 | ADOPT ARTICLES 15/10/2010 |
25/10/1025 October 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WELTON |
25/10/1025 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELTON |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/11/096 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WELTON / 04/11/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH GREEN / 04/11/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES THOMAS BUTTERWORTH / 04/11/2009 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WELTON / 10/12/2008 |
08/09/088 September 2008 | VARYING SHARE RIGHTS AND NAMES |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/11/071 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/10/0427 October 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
10/07/0410 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | REGISTERED OFFICE CHANGED ON 30/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
30/10/0330 October 2003 | SECRETARY RESIGNED |
30/10/0330 October 2003 | DIRECTOR RESIGNED |
22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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