FAIRLAWN DEVELOPMENTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/05/2320 May 2023 Registered office address changed from 152 Manchester Road Higher Ince Wigan Lancashire WN2 2EA to 44 Arnside Road Hindley Wigan WN2 4LB on 2023-05-20

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/08/206 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/05/175 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER HEY

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TURNER

View Document

06/02/136 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 27 ALDERS GREEN ROAD, HINDLEY WIGAN LANCASHIRE WN2 4LA

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MR MARTIN CHRISTOPHER HEY

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEY

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN HEY

View Document

30/05/1130 May 2011 DIRECTOR APPOINTED MRS GILLIAN HEY

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TURNER / 29/01/2010

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER HEY / 29/01/2010

View Document

28/01/1028 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON TURNER

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MARTIN CHRISTOPHER HEY

View Document

01/10/081 October 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED ANTHONY TURNER

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 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