FAYRE OAKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Full accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Termination of appointment of Peter Connelly as a director on 2025-03-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

21/06/2421 June 2024 Registered office address changed from Ivy Court 61 High Street Nailsea Bristol BS48 1AW to Woodmans Cottage West Hay Road Wrington Bristol BS40 5NW on 2024-06-21

View Document

28/03/2428 March 2024 Full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Appointment of Mr Robert James Daw as a director on 2024-01-15

View Document

09/11/239 November 2023 Termination of appointment of Peter Connelly as a secretary on 2023-11-07

View Document

09/11/239 November 2023 Appointment of Mr Robert James Daw as a secretary on 2023-11-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

04/05/234 May 2023 Termination of appointment of Derek Douglas Knight as a director on 2023-04-28

View Document

03/04/233 April 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Full accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Change of details for Mrs Linda Susan James as a person with significant control on 2021-08-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/04/2122 April 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

13/02/2013 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR PETER CONNELLY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN JAMES

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA SUSAN JAMES / 21/08/2018

View Document

24/08/1824 August 2018 CESSATION OF PETER JAMES AS A PSC

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JAMES

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DOUGLAS KNIGHT / 22/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES / 15/04/2017

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY DEREK KNIGHT

View Document

04/11/154 November 2015 SECRETARY APPOINTED MR PETER CONNELLY

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/05/1520 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK ROBBINS

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR BEN JAMES

View Document

27/04/1227 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR DEREK DOUGLAS KNIGHT

View Document

07/12/117 December 2011 SECRETARY APPOINTED MR DEREK DOUGLAS KNIGHT

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY ANTONY WILLATS

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY WILLATS

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALBERT ROBBINS / 23/04/2011

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN JAMES / 23/04/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WILLATS / 23/04/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES / 23/04/2011

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY WILLATS / 23/04/2011

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES / 23/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN JAMES / 23/04/2010

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 100 HIGH STREET NAILSEA BRISTOL BS48 1AH

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 £ NC 100/20000 04/02/93

View Document

23/04/9323 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/93

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 ALTER MEM AND ARTS 04/02/93

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: COOKHAM DENE MANOR PARK CHISLEHURST KENT BR7 5QD

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/933 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

28/10/9228 October 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKS RG11 7AW

View Document

13/10/9213 October 1992 FIRST GAZETTE

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/12/9123 December 1991 NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 COMPANY NAME CHANGED WOODLEY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/07/91

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 COMPANY NAME CHANGED BRENTONMARK LIMITED CERTIFICATE ISSUED ON 10/06/91

View Document

23/04/9123 April 1991 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