FAIRBURN ENGINEERING LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Registration of charge 068575310001, created on 2022-02-08

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRBURNS GROUP LIMITED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 ADOPT ARTICLES 10/06/2016

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NICHOLSON

View Document

08/04/168 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FAIRBURN

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARD / 21/09/2010

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED PETER FAIRBURN

View Document

06/04/096 April 2009 DIRECTOR APPOINTED ANTHONY NICHOLSON

View Document

06/04/096 April 2009 DIRECTOR APPOINTED CHRISTOPHER MARTIN

View Document

03/04/093 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/091 April 2009 COMPANY NAME CHANGED F ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/04/09

View Document

24/03/0924 March 2009 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