- Company Overview for FAYRE INTERNATIONAL LIMITED (02233319)
- Filing history for FAYRE INTERNATIONAL LIMITED (02233319)
- People for FAYRE INTERNATIONAL LIMITED (02233319)
- Charges for FAYRE INTERNATIONAL LIMITED (02233319)
- More for FAYRE INTERNATIONAL LIMITED (02233319)
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) |
---|---|---|---|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
08 Apr 2013 | CH03 | Secretary's details changed | |
05 Apr 2013 | CH03 | Secretary's details changed for Mrs Pamela Anne Paul on 8 May 2012 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr Colin Keith Mitchell on 1 March 2010 | |
13 Apr 2009 | 363a | Return made up to 22/01/09; full list of members | |
13 Apr 2009 | 288a | Secretary appointed mrs pamela anne paul | |
09 Apr 2009 | 288c | Director's change of particulars / colin mitchell / 21/01/2009 | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from 19 high street stanford in the vale faringdon oxfordshire SN7 8LH united kingdom | |
09 Apr 2009 | 353 | Location of register of members | |
09 Apr 2009 | 190 | Location of debenture register | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from 1-2 broad oak cottages henley road hurley berkshire SL6 5LW united kingdom | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Jul 2008 | 363a | Return made up to 22/01/08; full list of members |