FAIRBOURNE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

06/03/246 March 2024 Registered office address changed from 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD to 10 C/O Jackson Lee Accountants St. Marys Place Bury BL9 0DZ on 2024-03-06

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

21/02/1721 February 2017 DIRECTOR APPOINTED MR NICHOLAS ALEXABDER RIDLEY

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/07/169 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY PAULA RAMSEY

View Document

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES RIDLEY / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULA RAMSEY / 01/10/2009

View Document

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

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 2 LONGSIGHT ROAD, RAMSBOTTOM BURY LANCASHIRE BL0 9TD

View Document

03/08/063 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/08/063 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: THIRD FLOOR 1 THE ROCK BURY MANCHESTER BL9 0JP

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: PEEL HOUSE, 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA

View Document

24/06/0324 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

14/06/0214 June 2002 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