FIONA CAIRNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Satisfaction of charge 009678330010 in full

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

27/05/2527 May 2025 Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN

View Document

14/03/2514 March 2025 Full accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Change of details for Fiona Cairns Holdings Limited as a person with significant control on 2024-09-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

29/02/2429 February 2024 Full accounts made up to 2023-06-30

View Document

13/06/2313 June 2023 Full accounts made up to 2022-06-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Registration of charge 009678330011, created on 2022-04-28

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Accounts for a small company made up to 2020-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009678330010

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL EARDLEY

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/10/157 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009678330009

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 8 CHURCHILL WAY FLECKNEY LEICESTERSHIRE LE8 8UD

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009678330008

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/07/133 July 2013 DIRECTOR APPOINTED RACHEL JANE EARDLEY

View Document

03/07/133 July 2013 DIRECTOR APPOINTED PATRICIA ANN BILLS

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ADOPT ARTICLES 15/04/2013

View Document

09/04/139 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 8 THE GREEN, WESTON BY WELLAND NEAR MARKET HARBOROUGH LEICESTERSHIRE LE16 8HS

View Document

26/01/1126 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/10/087 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/02/9422 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 ADOPT MEM AND ARTS 15/12/93

View Document

06/01/946 January 1994 MEMORANDUM OF ASSOCIATION

View Document

08/11/938 November 1993 COMPANY NAME CHANGED W.J. PRENDERGAST (UK) LIMITED CERTIFICATE ISSUED ON 08/11/93

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

04/12/924 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92

View Document

08/02/918 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/918 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 07/07/90; FULL LIST OF MEMBERS

View Document

11/08/9011 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: 29 RUTLAND STREET LEICESTER LEI IRE LE1 9GL

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/05/8825 May 1988 COMPANY NAME CHANGED W.J. PRENDERGAST & SON (LEICESTE R) LIMITED CERTIFICATE ISSUED ON 26/05/88

View Document

26/04/8826 April 1988 NEW SECRETARY APPOINTED

View Document

26/04/8826 April 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: 24-28 CRAFTON ST LEICESTER

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/866 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/12/698 December 1969 CERTIFICATE OF INCORPORATION

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