FAIRLINE DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/06/2311 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

27/12/1927 December 2019 16/08/19 STATEMENT OF CAPITAL GBP 72.00

View Document

27/12/1927 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/03/1930 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES SHARPE / 10/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET SHARPE / 10/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH JAMES SHARPE / 10/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MS LINDA MARGARET SHARPE / 10/04/2018

View Document

24/03/1824 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET SHARPE / 09/11/2015

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET SHARPE / 09/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES SHARPE / 29/06/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES SHARPE / 29/06/2015

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET SHARPE / 29/06/2015

View Document

12/01/1512 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/01/143 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1318 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/03/1230 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/128 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/01/117 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/02/105 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET SHARPE / 27/12/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NC INC ALREADY ADJUSTED 04/07/03

View Document

17/09/0317 September 2003 £ NC 1000/2000 04/07/0

View Document

15/01/0315 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/11/0014 November 2000 VARYING SHARE RIGHTS AND NAMES 28/09/00

View Document

14/11/0014 November 2000 S-DIV 28/09/00

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 £ IC 85/67 31/07/00 £ SR 18@1=18

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 3 MANOR ROAD CHATHAM KENT ME4 6AE

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 35 TOLSEY MEAD, BOROUGH GREEN, KENT. TN15 8EQ

View Document

24/01/9724 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 £ IC 90/85 03/07/95 £ SR 5@1=5

View Document

15/01/9515 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

02/11/932 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 £ IC 100/90 16/06/93 £ SR 10@1=10

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

21/12/8921 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 COMPANY NAME CHANGED FASTNET DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 30/12/87

View Document

10/11/8710 November 1987 WD 23/10/87 AD 20/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

22/09/8722 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 REGISTERED OFFICE CHANGED ON 26/08/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/08/8720 August 1987 COMPANY NAME CHANGED EVACREST LIMITED CERTIFICATE ISSUED ON 21/08/87

View Document

01/06/871 June 1987 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