FAIRBAR LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / BEECH (NO.1) LIMITED / 02/04/2019

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

02/01/192 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

02/11/162 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

29/01/1429 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

12/03/1212 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RA[PLEY

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN RAPLEY / 28/06/2010

View Document

24/02/1124 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH PROCTOR / 28/06/2010

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR IAN RA[PLEY

View Document

02/02/112 February 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/11/1025 November 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED SANDCO 949 LIMITED CERTIFICATE ISSUED ON 22/10/10

View Document

15/10/1015 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 SECRETARY APPOINTED IAN RAPLEY

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED WILLIAM KENNETH PROCTOR

View Document

11/08/1011 August 2010 SECRETARY APPOINTED ALAN WOLFSON

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN QUINN

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY CHAMPION

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM BARRATT HOUSE CARTWRIGHT WAY FOREST BUSINESS PARK BARDON HILL COALVILLE LEICESTERSHIRE LE67 1UF UNITED KINGDOM

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR LYNNETTE ST-QUINTIN

View Document

04/06/104 June 2010 DIRECTOR APPOINTED LYNNETTE KAREN ST-QUINTIN

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN CHAMPION / 06/05/2010

View Document

23/02/1023 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED JEREMY JOHN CHAMPION

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL DEARDS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN HOGARTH

View Document

04/03/094 March 2009 DIRECTOR APPOINTED COLIN FRANCIS QUINN

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOGARTH / 01/09/2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED IAN HOGARTH

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED RUSSELL ALAN DEARDS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY MCCARRICK

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DA

View Document

04/03/084 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: WINGROVE HOUSE PONTELAND ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE5 3DP

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

04/02/064 February 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