P. FAHEY AND SONS (U.K.) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

16/10/2416 October 2024 Previous accounting period shortened from 2024-06-29 to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Registered office address changed from Globe House Globe Trading Estate 88-115 Chorlton Road Manchester M15 4AL England to Globe House Globe Trading Estate 88-115 Chorlton Road Manchester on 2023-06-21

View Document

20/06/2320 June 2023 Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom to Globe House Globe Trading Estate 88-115 Chorlton Road Manchester M15 4AL on 2023-06-20

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/03/2228 March 2022 Previous accounting period extended from 2021-03-30 to 2021-06-30

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER FAHEY / 15/03/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FAHEY / 15/03/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 120

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET FAHEY

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET FAHEY

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FAHEY

View Document

15/08/1215 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/11/1121 November 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

08/07/118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/07/0910 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01

View Document

19/03/0119 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/03/9724 March 1997 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/926 July 1992 REGISTERED OFFICE CHANGED ON 06/07/92

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/10/918 October 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 118 CHORLTON ROAD MANCHESTER 15

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9024 January 1990 ALTER MEM AND ARTS 02/01/90

View Document

23/01/9023 January 1990 COMPANY NAME CHANGED FRELANO LIMITED CERTIFICATE ISSUED ON 24/01/90

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

13/07/8913 July 1989 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