FAIRFAX DESIGN AND BUILD LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Termination of appointment of Steven Michael Lambert as a director on 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Claire Michelle Taylor as a secretary on 2023-09-29

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

03/02/233 February 2023 Change of details for Vale of Aylesbury Housing Trust as a person with significant control on 2022-04-01

View Document

23/01/2323 January 2023 Appointment of Mr Roger Graham Craft as a director on 2023-01-09

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM FAIRFAX HOUSE 69 BUCKINGHAM STREET AYLESBURY HP20 2NJ ENGLAND

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM DEVONSHIRES SOLICITORS LLP 30 FINSBURY CIRCUS LONDON EC2M 7DT UNITED KINGDOM

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JARVIS

View Document

24/06/1924 June 2019 CESSATION OF JONATHAN EDWARD MADISON JARVIS AS A PSC

View Document

24/06/1924 June 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS BARBARA ANN RICHARDSON

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR DAVID GEORGE KEELING

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR STEPHEN MICHAEL LAMBERT

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS SUSAN MARY RALPHS

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALE OF AYLESBURY HOUSING TRUST

View Document

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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