- Company Overview for FAIRWAY TRAINING LIMITED (03963027)
- Filing history for FAIRWAY TRAINING LIMITED (03963027)
- People for FAIRWAY TRAINING LIMITED (03963027)
- Charges for FAIRWAY TRAINING LIMITED (03963027)
- More for FAIRWAY TRAINING LIMITED (03963027)
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) |
---|---|---|---|
03 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
16 Oct 2017 | MR01 | Registration of charge 039630270001, created on 11 October 2017 | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
14 Jul 2015 | SH02 |
Statement of capital on 31 March 2015
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD02 | Register inspection address has been changed from C/O Andrew Shirley Bordesley Hall the Holloway Alvechurch Birmingham B48 7QA England to Prospect House Fishing Line Road Redditch Worcestershire B97 6EW | |
13 Apr 2015 | TM01 | Termination of appointment of Philip Roy Weatherall as a director on 31 March 2015 | |
01 Sep 2014 | AD01 | Registered office address changed from Bordesley Hall the Holloway Alvechurch Birmingham B48 7QA to Prospect House Fishing Line Road Redditch Worcestershire B97 6EW on 1 September 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | SH02 |
Statement of capital on 31 March 2014
|
|
17 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | SH02 | Sub-division of shares on 31 May 2013 | |
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2013 | AP03 | Appointment of Mrs Sheena Katherine Shirley as a secretary | |
11 Jun 2013 | TM02 | Termination of appointment of Hilary Weatherall as a secretary | |
17 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |