FAIRFIELD DESIGN LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MICHAEL STEPHENSON / 29/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED I-PAYE (767) LIMITED CERTIFICATE ISSUED ON 17/05/07

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: G OFFICE CHANGED 10/05/07 UNIT 2 PUMA COURT KINGS BUSINESS PARK KNOWSLEY L34 1PJ

View Document

06/03/076 March 2007 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