FAIRPORT ENGINEERING LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Appointment of Mr David Keith Thompson as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Daniel Philip David Weatherill as a director on 2024-10-25

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Appointment of Mr Neil Simon Hargrave as a director on 2023-10-27

View Document

30/10/2330 October 2023 Termination of appointment of Neil David Hyde as a director on 2023-10-27

View Document

04/09/234 September 2023 Termination of appointment of Edward Peter Simon as a director on 2023-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

01/04/221 April 2022 Change of details for Orchid Bioenergy Group Limited as a person with significant control on 2022-03-30

View Document

31/03/2231 March 2022 Appointment of Sarah Mclean Hale as a director on 2022-03-30

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2008-04-14

View Document

31/03/2231 March 2022 Appointment of Mr Daniel Philip David Weatherill as a director on 2022-03-30

View Document

31/03/2231 March 2022 Appointment of Mr Geoffrey Robert Holmes as a director on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

04/03/224 March 2022 Satisfaction of charge 1 in full

View Document

04/03/224 March 2022 Satisfaction of charge 065342890004 in full

View Document

04/03/224 March 2022 Satisfaction of charge 3 in full

View Document

04/03/224 March 2022 Satisfaction of charge 2 in full

View Document

10/01/2210 January 2022 All of the property or undertaking has been released from charge 1

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN TOLE

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROY DOBSON

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR NEIL DAVID HYDE

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FITTON / 26/09/2014

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065342890004

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR ROY DOBSON

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM STEELE

View Document

08/04/158 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PETER SIMON / 13/06/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER SIMON / 13/06/2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROY DOBSON

View Document

08/04/148 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR EDWARD PETER SIMON

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEELE / 11/11/2011

View Document

11/04/1211 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN REDFERN

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEELE / 13/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN REDFERN / 13/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TOLE / 13/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY DOBSON / 13/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0823 June 2008 NC INC ALREADY ADJUSTED 07/04/2008

View Document

23/06/0823 June 2008 ARTICLES OF ASSOCIATION

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED ALAN REDFERN

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MALCOLM STEELE

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED IAN TOLE

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED ROY DOBSON

View Document

29/04/0829 April 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

18/04/0818 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0817 April 2008 NC INC ALREADY ADJUSTED 07/04/08

View Document

17/04/0817 April 2008 GBP NC 1000000/2000000 07/04/2008

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED FAIRPORT ARC LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

13/03/0813 March 2008 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