FAIRTROUGH CARPENTRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PIGGOTT

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLEY POWELL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES POWELL / 14/08/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAARLES POWELL / 14/08/2018

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR RICHARD PIGGOTT

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN PIGGOTT

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR CHAARLES POWELL

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 131,CUDHAM LANE NORTH, ORPINGTON, KENT. BR6 6BY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/11/1527 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR BERYL PIGGOTT

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/11/1421 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/11/1222 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED BERYL YVONNE PIGGOTT

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/11/1120 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/01/1031 January 2010 16/11/09 NO CHANGES

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

13/12/9513 December 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 ALTER MEM AND ARTS 06/09/91

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 COMPANY NAME CHANGED DUSTYS CONTRACTORS LIMITED CERTIFICATE ISSUED ON 16/09/91

View Document

16/11/9016 November 1990 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