Advanced company searchLink opens in new window

FAIRWATER GARAGES LIMITED

Company number 02110095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
11 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2018 SH08 Change of share class name or designation
16 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
17 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
27 Jan 2016 TM01 Termination of appointment of Elizabeth Cuddihee as a director on 5 January 2016
21 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
19 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
17 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Jan 2015 AP01 Appointment of Mrs Elizabeth Cuddihee as a director on 5 January 2015
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
07 Oct 2014 AD01 Registered office address changed from Norbury Road Fairwater Cardiff CF5 4AT to Fairwater Garage Norbury Road Fairwater Cardiff CF5 3AT on 7 October 2014
24 Sep 2014 AP01 Appointment of Mr Rhys Hywel Nicholson as a director on 23 September 2014
09 Jun 2014 TM01 Termination of appointment of David Johns as a director
21 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders