- Company Overview for FAIRFORD ROOF TILES LIMITED (06955189)
- Filing history for FAIRFORD ROOF TILES LIMITED (06955189)
- People for FAIRFORD ROOF TILES LIMITED (06955189)
- More for FAIRFORD ROOF TILES LIMITED (06955189)
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 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Mrs Jean Margaret Dowler on 1 October 2009 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Neil Raymond Dowler on 1 October 2009 | |
15 Oct 2009 | CERTNM |
Company name changed lodway LIMITED\certificate issued on 15/10/09
|
|
15 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2009 | TM01 | Termination of appointment of Thomas Russell as a director | |
09 Oct 2009 | AP01 | Appointment of Mrs Jean Margaret Dowler as a director | |
09 Oct 2009 | TM02 | Termination of appointment of Bristol Legal Services Limited as a secretary | |
09 Oct 2009 | AP01 | Appointment of Mr Neil Raymond Dowler as a director | |
09 Oct 2009 | AD01 | Registered office address changed from Pembroke House 7 Brunswick Square. Bristol BS2 8PE England on 9 October 2009 | |
07 Jul 2009 | NEWINC | Incorporation |