FAIRFIELD FIBRE LTD

Company Documents

DateDescription
06/06/256 June 2025 Statement of affairs

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Appointment of a voluntary liquidator

View Document

29/05/2529 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/05/259 May 2025 Registered office address changed from Unit 2 Focal Point Lacerta Court Letchworth Garden City Hertfordshire SG6 1FJ England to 100 st. James Road Northampton Northamptonshire NN5 5LF on 2025-05-09

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Registered office address changed from Unit 22 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ England to Unit 2 Focal Point Lacerta Court Letchworth Garden City Hertfordshire SG6 1FJ on 2022-11-07

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

16/09/2216 September 2022 Change of share class name or designation

View Document

15/09/2215 September 2022 Particulars of variation of rights attached to shares

View Document

17/05/2217 May 2022 Appointment of Mr John Haggerty as a director on 2022-05-10

View Document

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

View Accounts

07/12/217 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

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HAGGERTY

View Document

04/04/194 April 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