FAIRWAY CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
13/11/2413 November 2024 | Satisfaction of charge 1 in full |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | PSC'S CHANGE OF PARTICULARS / MR MARK BELL / 13/08/2017 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 4C EVOLUTION WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
24/04/1524 April 2015 | DIRECTOR APPOINTED MR JOHN HUGH DOWNEY |
24/04/1524 April 2015 | DIRECTOR APPOINTED MR SIMON KEITH HODGSON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/09/139 September 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
04/10/124 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/08/1221 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
21/08/1221 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BELL / 01/04/2012 |
14/08/1214 August 2012 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM UNIT 4B EVOLUTION WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | VARYING SHARE RIGHTS AND NAMES |
03/07/123 July 2012 | ADOPT ARTICLES 19/06/2012 |
08/05/128 May 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
30/12/1130 December 2011 | REGISTERED OFFICE CHANGED ON 30/12/2011 FROM UNIT 11 MERCHANT COURT MONKTON BUSINESS PARK SOUTH HEBBURN TYNE & WEAR NE31 2EX ENGLAND |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 264-266 DURHAM ROAD GATESHEAD TYNE & WEAR NE8 4JR ENGLAND |
12/08/1112 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FAIRWAY CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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