BIRD AND FAIRLEY (LOUGHTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-17 with updates

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

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

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

14/10/2414 October 2024

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

30/08/2430 August 2024 Satisfaction of charge 2 in full

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-17 with 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

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

View Document

06/02/236 February 2023

View Document

30/01/2330 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

02/11/222 November 2022 Confirmation statement made on 2022-10-17 with no updates

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

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

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Document

17/02/2117 February 2021 ADOPT ARTICLES 07/01/2021

View Document

17/02/2117 February 2021 ARTICLES OF ASSOCIATION

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 058723140003

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

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

View Accounts

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

View Document

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

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

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

View Accounts

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

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

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

View Accounts

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

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058723140003

View Document

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

View Accounts

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

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

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

View Accounts

10/08/1610 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 100100

View Document

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

View Document

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

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

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/12/149 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

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

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/10/1225 October 2012 INC NOM CAP 19/10/2012

View Document

25/10/1225 October 2012 19/10/12 STATEMENT OF CAPITAL GBP 212100

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 29/05/12 STATEMENT OF CAPITAL GBP 162100

View Document

08/06/128 June 2012 NC INC ALREADY ADJUSTED 29/05/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 7 September 2011

View Document

08/09/118 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 151100

View Document

08/09/118 September 2011 NC INC ALREADY ADJUSTED 02/09/2011

View Document

12/07/1112 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/07/1013 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 100100

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 18 WALTER MEAD CLOSE CHIPPING ONGAR ESSEX CM5 0BW

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 CURREXT FROM 31/07/2008 TO 31/08/2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/0710 September 2007 ENTER EXECUTE 28/08/07

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

08/09/078 September 2007 £ NC 2000/56000 30/11/

View Document

08/09/078 September 2007 NC INC ALREADY ADJUSTED 30/11/06

View Document

08/09/078 September 2007 £ NC 56000/100000 30/11

View Document

08/09/078 September 2007 NC INC ALREADY ADJUSTED 30/11/06

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY 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