FAYOLLE LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a dormant company made up to 2024-09-28

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/11/2327 November 2023 Termination of appointment of Andrew Andonis Andrea as a director on 2023-11-17

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-10-01

View Document

28/02/2328 February 2023 Director's details changed for Mr Andrew Andonis Andrea on 2022-12-29

View Document

28/02/2328 February 2023 Director's details changed for Mr Edward John Hancock on 2022-12-29

View Document

24/02/2324 February 2023 Secretary's details changed for Mrs Michelle Louise Woodall on 2022-12-29

View Document

24/02/2324 February 2023 Director's details changed for Mrs Hayleigh Lupino on 2022-12-29

View Document

24/02/2324 February 2023 Director's details changed for Robert Anthony Leach on 2022-12-29

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/12/2230 December 2022 Registered office address changed from Marston's House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on 2022-12-30

View Document

30/12/2230 December 2022 Change of details for Eldridge, Pope & Co., Limited as a person with significant control on 2022-12-29

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-10-02

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Anne Marie Brennan as a secretary on 2021-10-05

View Document

11/10/2111 October 2021 Appointment of Mrs Michelle Louise Woodall as a secretary on 2021-10-05

View Document

08/10/218 October 2021 Appointment of Robert Anthony Leach as a director on 2021-10-05

View Document

08/10/218 October 2021 Appointment of Edward Hancock as a director on 2021-10-05

View Document

08/10/218 October 2021 Appointment of Mrs Hayleigh Lupino as a director on 2021-10-05

View Document

07/10/217 October 2021 Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/14

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 05/10/13

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 REDUCE ISSUED CAPITAL 24/07/2013

View Document

24/07/1324 July 2013 STATEMENT BY DIRECTORS

View Document

24/07/1324 July 2013 24/07/13 STATEMENT OF CAPITAL GBP 1.00

View Document

24/07/1324 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1324 July 2013 SOLVENCY STATEMENT DATED 24/07/13

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED RICHARD JAMES WESTWOOD

View Document

09/04/139 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DARBY

View Document

13/03/1213 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW

View Document

07/10/117 October 2011 DIRECTOR APPOINTED PETER DALZELL

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDONIS ANDREA / 15/04/2011

View Document

15/03/1115 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 02/10/10

View Document

10/02/1010 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 03/10/09

View Document

19/10/0919 October 2009 CHANGE OF NAME 08/10/2009

View Document

19/10/0919 October 2009 COMPANY NAME CHANGED RINGWOOD BREWERY LIMITED CERTIFICATE ISSUED ON 19/10/09

View Document

19/10/0919 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ANDREW ANDONIS ANDREA

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED PAUL INGLETT

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 04/10/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: MARSTON'S HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 4JT

View Document

09/10/079 October 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

09/10/079 October 2007 AUDITOR'S RESIGNATION

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 138 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3AP

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

23/07/0723 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 AUDITOR'S RESIGNATION

View Document

17/03/0617 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

06/03/016 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/07/957 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/03/9418 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

29/04/9129 April 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

25/07/9025 July 1990 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

24/04/8924 April 1989 � NC 2000/100000

View Document

24/04/8924 April 1989 NC INC ALREADY ADJUSTED 16/03/89

View Document

20/04/8920 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/11/889 November 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 09/11/88

View Document

09/11/889 November 1988 COMPANY NAME CHANGED PETER AUSTIN AND PARTNERS LIMITE D CERTIFICATE ISSUED ON 10/11/88

View Document

08/03/888 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

15/04/8715 April 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 REGISTERED OFFICE CHANGED ON 24/03/87 FROM: G OFFICE CHANGED 24/03/87 NEW HSE MARKET PL RINGWOOD HANTS

View Document

02/08/862 August 1986 RETURN MADE UP TO 10/01/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

14/01/8214 January 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

01/12/771 December 1977 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