FAIRTRADE VENDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Change of details for Mr Robert Michael Steel as a person with significant control on 2020-10-01

View Document

13/07/2113 July 2021 Cessation of Andrew Benedict Williams as a person with significant control on 2020-07-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 16/12/19 STATEMENT OF CAPITAL GBP 102

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MISS VICTORIA LOUISE STEEL

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL STEEL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR ROBERT MICHAEL STEEL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENEDICT WILLIAMS / 10/03/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM UNIT 1 HENLEY BUSINESS PARK MEDWAY CITY ESTATE ROCHESTER KENT ME2 4FR

View Document

03/02/153 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 23/07/14 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

10/01/1410 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 94 WINDMILL STREET FRINDSBURY STROOD KENT ME2 3XJ ENGLAND

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR ANDREW BENEDICT WILLIAMS

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEEL

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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