BIRD AND FAIRLEY (DUNMOW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/10/257 October 2025 New

View Document

07/10/257 October 2025 New

View Document

07/10/257 October 2025 New

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

26/05/2326 May 2023 Change of details for Emsons Corporation Ltd as a person with significant control on 2023-05-23

View Document

20/02/2320 February 2023 Termination of appointment of Zafrana Arif as a director on 2023-01-31

View Document

15/02/2315 February 2023 Appointment of Mr Zafrana Arif as a director on 2023-01-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

21/01/2221 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

14/12/2114 December 2021 Micro company accounts made up to 2020-12-31

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2021-08-31 to 2020-12-31

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Particulars of variation of rights attached to shares

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

15/10/2115 October 2021 Notification of Emsons Corporation Ltd as a person with significant control on 2021-10-01

View Document

15/10/2115 October 2021 Appointment of Zahir-Ally Kanji as a director on 2021-10-01

View Document

15/10/2115 October 2021 Appointment of Mr Zahir-Ally Kanji as a director on 2021-10-01

View Document

15/10/2115 October 2021 Cessation of Emsons Corporation Ltd as a person with significant control on 2021-10-01

View Document

15/10/2115 October 2021 Notification of Emsons Corporation Ltd as a person with significant control on 2021-10-01

View Document

15/10/2115 October 2021 Termination of appointment of Zahir-Ally Kanji as a director on 2021-10-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

05/07/215 July 2021 Termination of appointment of Douglas Graham Millar as a director on 2021-06-30

View Document

05/07/215 July 2021 Notification of Ho2 Management Limited as a person with significant control on 2021-06-30

View Document

05/07/215 July 2021 Cessation of Long After Limited as a person with significant control on 2021-06-30

View Document

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/2127 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058723410002

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, SECRETARY TRACY MILLAR

View Document

26/01/2126 January 2021 CESSATION OF DOUGLAS GRAHAM MILLAR AS A PSC

View Document

26/01/2126 January 2021 CESSATION OF TRACY JANE MILLAR AS A PSC

View Document

26/01/2126 January 2021 Registered office address changed from , 1 Poplars Court Lenton Lane, Nottingham, NG7 2RR, United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2021-01-26

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 1 POPLARS COURT LENTON LANE NOTTINGHAM NG7 2RR UNITED KINGDOM

View Document

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

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

10/06/2010 June 2020 Registered office address changed from , 13-15 Regent Street, Nottingham, NG1 5BS to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2020-06-10

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 13-15 REGENT STREET NOTTINGHAM NG1 5BS

View Document

16/12/1916 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

16/01/1916 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058723410002

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/08/132 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 100100

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN FAIRLEY

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAIRLEY

View Document

07/03/137 March 2013 DIRECTOR APPOINTED DOUGLAS GRAHAM MILLAR

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAIRLEY

View Document

07/03/137 March 2013 SECRETARY APPOINTED TRACY MILLAR

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE

View Document

07/03/137 March 2013 Registered office address changed from , Charter Court, Midland Road, Hemel Hempstead, Herts, HP2 5GE on 2013-03-07

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN FAIRLEY

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/07/1122 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HENRY FAIRLEY / 01/10/2009

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

09/08/079 August 2007 £ NC 56000/100000 30/11

View Document

09/08/079 August 2007 NC INC ALREADY ADJUSTED 30/11/06

View Document

09/08/079 August 2007 NC INC ALREADY ADJUSTED 30/11/06

View Document

09/08/079 August 2007 £ NC 2000/56000 30/11/

View Document

01/08/071 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 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