FAIRFAX AND THIRD LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

29/09/2229 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-14 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED ANDY NYMAN LTD CERTIFICATE ISSUED ON 29/07/15

View Document

09/03/159 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY SOPHIE ABBOTT

View Document

24/09/1424 September 2014 CORPORATE SECRETARY APPOINTED BLG REGISTRARS LIMITED

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MS SOPHIE MIRANDA ABBOTT

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE MIRANDA NYMAN / 12/02/2014

View Document

05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE MIRANDA ABBOTT / 12/02/2014

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE MIRANDA ABBOTT / 19/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NYMAN / 19/08/2014

View Document

28/04/1428 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 167 LONDON RD LEICESTER LEICESTERSHIRE LE2 1EG

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NYMAN / 11/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ARTICLES OF ASSOCIATION

View Document

25/11/0925 November 2009 ADOPT ARTICLES 19/11/2009

View Document

25/11/0925 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

11/02/0811 February 2008 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