FAIRWAYS CONSTRUCTION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/10/2512 October 2025 NewTotal exemption full accounts made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

14/05/2414 May 2024 Cessation of Gary Summers as a person with significant control on 2023-09-01

View Document

14/05/2414 May 2024 Notification of Alumet Systems (Uk) Ltd as a person with significant control on 2023-03-31

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-03-30

View Document

10/01/2410 January 2024 Registered office address changed from 66B Smith Street Warwick CV34 4HU to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2024-01-10

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

13/11/2313 November 2023 Second filing of Confirmation Statement dated 2023-09-20

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Secretary's details changed for Mr Damien Hayward-Bradley on 2022-12-06

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN BRUCE HAYWARD-BRADLEY / 07/01/2019

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR GARY SUMMERS

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SUMMERS

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR LAURENCE MCBETH

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR LEE ADAM SUMMERS

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN HURST

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN HURST

View Document

08/08/188 August 2018 SECRETARY APPOINTED MR DAMIEN HAYWARD-BRADLEY

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR DAMIEN BRUCE HAYWARD-BRADLEY

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR BLAKE SEBASTIAN SUMMERS

View Document

14/05/1814 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HURST / 01/09/2013

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HURST / 01/09/2013

View Document

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 3 MILL STREET WARWICK CV34 4HB ENGLAND

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/04/121 April 2012 REGISTERED OFFICE CHANGED ON 01/04/2012 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA

View Document

20/09/1120 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HURST / 20/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HURST / 20/09/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

24/04/0824 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 SECRETARY APPOINTED BRIAN HURST

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE BROOME

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/11/011 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 5 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: 27 THE FAIRWAYS LEAMINGTON SPA WARWICKSHIRE CP32 6PU

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL. AVON. BS8 2XN

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 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