FAIRWAY FORM TOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-08 with updates |
14/01/2514 January 2025 | Cancellation of shares. Statement of capital on 2024-09-13 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/12/2413 December 2024 | Purchase of own shares. |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Director's details changed for Ms Catherine Lynn Algar on 2024-03-08 |
11/03/2411 March 2024 | Change of details for Ms Catherine Lynn Algar as a person with significant control on 2024-03-08 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-08 with updates |
15/01/2415 January 2024 | Change of details for Ms Catherine Lynn Algar as a person with significant control on 2023-12-07 |
15/01/2415 January 2024 | Cancellation of shares. Statement of capital on 2023-12-07 |
15/01/2415 January 2024 | Cessation of Helen Claire Lilley as a person with significant control on 2023-12-07 |
12/01/2412 January 2024 | Particulars of variation of rights attached to shares |
12/01/2412 January 2024 | Change of share class name or designation |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Memorandum and Articles of Association |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Termination of appointment of Helen Claire Lilley as a director on 2023-12-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-08 with updates |
07/12/227 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 |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/08/1916 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | 27/03/19 STATEMENT OF CAPITAL GBP 103.58 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
20/02/1920 February 2019 | RETURN OF PURCHASE OF OWN SHARES |
20/02/1920 February 2019 | 30/04/18 STATEMENT OF CAPITAL GBP 103.28 |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
08/11/178 November 2017 | 24/10/17 STATEMENT OF CAPITAL GBP 103.48 |
08/11/178 November 2017 | RETURN OF PURCHASE OF OWN SHARES |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 103.78 |
30/08/1730 August 2017 | SUB-DIVISION 31/03/17 |
25/08/1725 August 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
11/03/1511 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JUNE STOTHARD |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CLAIRE LILLEY / 15/01/2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/08/133 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075563510001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
23/03/1223 March 2012 | SAIL ADDRESS CREATED |
23/03/1223 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
09/05/119 May 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 100 |
08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FAIRWAY FORM TOOLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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