H&G FAIRHURST PLASTERING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Change of details for Mr Steven Scott Meredith as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Mrs Kathryn Jane Meredith as a person with significant control on 2024-07-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/01/2430 January 2024 Notification of Kathryn Meredith as a person with significant control on 2016-04-06

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Registered office address changed from Unit 2, Balcedar House Goulding Avenue Leyland Lancashire PR25 3HE England to Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 2023-11-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

03/03/233 March 2023 Satisfaction of charge 084371550001 in full

View Document

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

View Accounts

08/07/218 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 Registered office address changed from , 64 Ackhurst Park Industrial Esatet, Foxhole Road, Chorley, Lancs, PR7 1NW to Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 2017-03-23

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 64 ACKHURST PARK INDUSTRIAL ESATET FOXHOLE ROAD CHORLEY LANCS PR7 1NW

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084371550002

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084371550001

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Registered office address changed from , 17 Knowles Wood Drive, Chorley, PR7 2FE to Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 2014-07-30

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 17 KNOWLES WOOD DRIVE CHORLEY PR7 2FE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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