Advanced company searchLink opens in new window

FAIRFORD ROOF TILES LIMITED

Company number 06955189

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)
09 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐
15 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-06
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