FAIRWAY MOTORS (SOUTHEND) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Change of details for Miss Laura Jayne Connor as a person with significant control on 2024-11-12

View Document

27/08/2527 August 2025 Confirmation statement made on 2025-08-24 with updates

View Document

27/08/2527 August 2025 Notification of Michael Martin Melville as a person with significant control on 2024-08-26

View Document

20/08/2520 August 2025 Change of details for Miss Laura Jayne Connor as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 Director's details changed for Miss Laura Jayne Connor on 2025-08-20

View Document

12/02/2512 February 2025 Director's details changed for Miss Laura Jayne Connor on 2025-02-12

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Change of details for Miss Laura Jayne Connor as a person with significant control on 2025-02-12

View Document

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

View Accounts

20/11/2420 November 2024 Cessation of Michael Martin Melville as a person with significant control on 2024-11-20

View Document

26/09/2426 September 2024 Director's details changed for Miss Laura Jayne Connor on 2024-09-26

View Document

26/09/2426 September 2024 Notification of Michael Martin Melville as a person with significant control on 2024-08-27

View Document

26/09/2426 September 2024 Cessation of Michael Melville as a person with significant control on 2024-09-26

View Document

24/08/2424 August 2024 Change of details for Mr Bryn Thomas Connor as a person with significant control on 2021-08-24

View Document

25/07/2425 July 2024 Change of details for Mr Bryn Thomas Connor as a person with significant control on 2024-07-25

View Document

11/07/2411 July 2024 Appointment of Mr Michael Melville as a director on 2024-07-11

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR BRYN THOMAS CONNOR / 05/05/2017

View Document

17/12/1917 December 2019 CESSATION OF ANITA LYN CONNOR AS A PSC

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MISS LAURA JAYNE CONNOR

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

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

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

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

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

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

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY ANITA CONNOR

View Document

07/07/097 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 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