FAIRALLS (BUILDERS MERCHANTS) LIMITED
Company number 02442664
- Company Overview for FAIRALLS (BUILDERS MERCHANTS) LIMITED (02442664)
- Filing history for FAIRALLS (BUILDERS MERCHANTS) LIMITED (02442664)
- People for FAIRALLS (BUILDERS MERCHANTS) LIMITED (02442664)
- Charges for FAIRALLS (BUILDERS MERCHANTS) LIMITED (02442664)
- More for FAIRALLS (BUILDERS MERCHANTS) LIMITED (02442664)
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) |
---|---|---|---|
14 Aug 2019 | TM01 | Termination of appointment of Robert George Fairall as a director on 16 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Richard Michael Andrew Fairall as a director on 16 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Jennifer Louise Fairall as a director on 16 July 2019 | |
14 Aug 2019 | TM02 | Termination of appointment of Linda Ann Fairall as a secretary on 16 July 2019 | |
29 Jul 2019 | MR04 | Satisfaction of charge 024426640004 in full | |
29 Jul 2019 | MR04 | Satisfaction of charge 024426640003 in full | |
19 Jul 2019 | MR01 | Registration of charge 024426640005, created on 16 July 2019 | |
19 Jul 2019 | MR01 | Registration of charge 024426640006, created on 16 July 2019 | |
15 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
03 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
20 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
26 Sep 2017 | CH01 | Director's details changed for Miss Karen Theresa Fairall on 11 August 2017 | |
16 Aug 2017 | PSC07 | Cessation of Fairalls of Godstone Limited as a person with significant control on 1 July 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
15 Aug 2017 | PSC02 | Notification of Fairalls Group Limited as a person with significant control on 1 July 2017 | |
27 Jun 2017 | MR01 | Registration of charge 024426640003, created on 27 June 2017 | |
27 Jun 2017 | MR01 | Registration of charge 024426640004, created on 27 June 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2016 | TM01 | Termination of appointment of Adele Strange as a director on 4 March 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|