Advanced company searchLink opens in new window

FAIRLAWNES WALLINGTON LIMITED

Company number 02887208

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)
15 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of Coryll Holland as a director on 31 March 2024
14 Dec 2023 TM01 Termination of appointment of Denham Malcolm Earl as a director on 14 December 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
06 Sep 2023 CH01 Director's details changed for Ms Coryll Holland on 6 September 2023
06 Sep 2023 CH01 Director's details changed for Miss Janet Ganney on 6 September 2023
06 Sep 2023 CH01 Director's details changed for Ms Victoria Churchill on 6 September 2023
06 Sep 2023 AD01 Registered office address changed from 12 Clyde Road Wallington SM6 8PZ England to Reed & Woods 1 South Parade 5 Stafford Road Wallington SM6 9AJ on 6 September 2023
02 Aug 2023 TM02 Termination of appointment of Roger Harris as a secretary on 2 August 2023
02 Aug 2023 AP03 Appointment of Mr Stewart Reed as a secretary on 2 August 2023
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 AP01 Appointment of Ms Coryll Holland as a director on 12 June 2023
15 Jun 2023 AP01 Appointment of Ms Victoria Churchill as a director on 12 June 2023
15 Jun 2023 AP01 Appointment of Miss Gemma Trotter as a director on 12 June 2023
13 Feb 2023 TM01 Termination of appointment of David Thomas Clark as a director on 3 February 2023
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
02 Oct 2020 TM01 Termination of appointment of Sheila Glen as a director on 1 October 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 AD01 Registered office address changed from Units Scf 1&2, South Core Western International Market Hayes Southall Middlesex UB2 5XJ England to 12 Clyde Road Wallington SM6 8PZ on 27 April 2020
17 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019