BIRD AND FAIRLEY (DUNMOW) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/10/257 October 2025 New | |
07/10/257 October 2025 New | |
07/10/257 October 2025 New | |
18/07/2518 July 2025 | Confirmation statement made on 2025-07-11 with updates |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
15/10/2315 October 2023 | Total exemption full accounts made up to 2022-12-31 |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
26/05/2326 May 2023 | Change of details for Emsons Corporation Ltd as a person with significant control on 2023-05-23 |
20/02/2320 February 2023 | Termination of appointment of Zafrana Arif as a director on 2023-01-31 |
15/02/2315 February 2023 | Appointment of Mr Zafrana Arif as a director on 2023-01-31 |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
09/01/239 January 2023 | |
21/01/2221 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
14/12/2114 December 2021 | Micro company accounts made up to 2020-12-31 |
10/12/2110 December 2021 | Memorandum and Articles of Association |
24/11/2124 November 2021 | Previous accounting period shortened from 2021-08-31 to 2020-12-31 |
24/10/2124 October 2021 | Change of share class name or designation |
24/10/2124 October 2021 | Particulars of variation of rights attached to shares |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
15/10/2115 October 2021 | Notification of Emsons Corporation Ltd as a person with significant control on 2021-10-01 |
15/10/2115 October 2021 | Appointment of Zahir-Ally Kanji as a director on 2021-10-01 |
15/10/2115 October 2021 | Appointment of Mr Zahir-Ally Kanji as a director on 2021-10-01 |
15/10/2115 October 2021 | Cessation of Emsons Corporation Ltd as a person with significant control on 2021-10-01 |
15/10/2115 October 2021 | Notification of Emsons Corporation Ltd as a person with significant control on 2021-10-01 |
15/10/2115 October 2021 | Termination of appointment of Zahir-Ally Kanji as a director on 2021-10-01 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-11 with updates |
05/07/215 July 2021 | Termination of appointment of Douglas Graham Millar as a director on 2021-06-30 |
05/07/215 July 2021 | Notification of Ho2 Management Limited as a person with significant control on 2021-06-30 |
05/07/215 July 2021 | Cessation of Long After Limited as a person with significant control on 2021-06-30 |
22/03/2122 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/01/2127 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058723410002 |
26/01/2126 January 2021 | DIRECTOR APPOINTED MR IMRAN HAKIM |
26/01/2126 January 2021 | APPOINTMENT TERMINATED, SECRETARY TRACY MILLAR |
26/01/2126 January 2021 | CESSATION OF DOUGLAS GRAHAM MILLAR AS A PSC |
26/01/2126 January 2021 | CESSATION OF TRACY JANE MILLAR AS A PSC |
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 |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 1 POPLARS COURT LENTON LANE NOTTINGHAM NG7 2RR UNITED KINGDOM |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
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 |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 13-15 REGENT STREET NOTTINGHAM NG1 5BS |
16/12/1916 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
16/01/1916 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
24/04/1824 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
14/07/1514 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
31/07/1431 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
18/10/1318 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058723410002 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
02/08/132 August 2013 | 31/07/13 STATEMENT OF CAPITAL GBP 100100 |
15/07/1315 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
06/04/136 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, SECRETARY GILLIAN FAIRLEY |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAIRLEY |
07/03/137 March 2013 | DIRECTOR APPOINTED DOUGLAS GRAHAM MILLAR |
07/03/137 March 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAIRLEY |
07/03/137 March 2013 | SECRETARY APPOINTED TRACY MILLAR |
07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE |
07/03/137 March 2013 | Registered office address changed from , Charter Court, Midland Road, Hemel Hempstead, Herts, HP2 5GE on 2013-03-07 |
07/03/137 March 2013 | APPOINTMENT TERMINATED, SECRETARY GILLIAN FAIRLEY |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
13/08/1213 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
22/07/1122 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
04/08/104 August 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HENRY FAIRLEY / 01/10/2009 |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
21/09/0721 September 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07 |
09/08/079 August 2007 | £ NC 56000/100000 30/11 |
09/08/079 August 2007 | NC INC ALREADY ADJUSTED 30/11/06 |
09/08/079 August 2007 | NC INC ALREADY ADJUSTED 30/11/06 |
09/08/079 August 2007 | £ NC 2000/56000 30/11/ |
01/08/071 August 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | DIRECTOR RESIGNED |
21/07/0621 July 2006 | SECRETARY RESIGNED |
21/07/0621 July 2006 | NEW SECRETARY APPOINTED |
21/07/0621 July 2006 | NEW DIRECTOR APPOINTED |
11/07/0611 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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