Advanced company searchLink opens in new window

FAIRFIELD CARE PRODUCTS LTD

Company number 07891159

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)
30 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with updates
30 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
24 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 CH01 Director's details changed for Mr Kevin Denny on 6 February 2023
09 Feb 2023 PSC04 Change of details for Mr Kevin Denny as a person with significant control on 6 February 2023
30 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
03 May 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with updates
24 Aug 2021 PSC07 Cessation of Sadie Louise Denny as a person with significant control on 16 April 2021
03 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 May 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,014
11 May 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 1,014
05 May 2021 PSC02 Notification of Fairfield Uk Holdings Ltd as a person with significant control on 16 April 2021
05 May 2021 PSC07 Cessation of Robin Denny as a person with significant control on 16 April 2021
05 May 2021 PSC07 Cessation of Juliet Alison Denny as a person with significant control on 16 April 2021
05 May 2021 PSC07 Cessation of Jacqueline Denny as a person with significant control on 16 April 2021
05 May 2021 PSC07 Cessation of Sadie Denny as a person with significant control on 16 April 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increased share capital with creation of shares / directors authorised to pay up shares 02/03/2021
15 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 03/03/2021
14 Apr 2021 SH10 Particulars of variation of rights attached to shares
14 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 SH08 Change of share class name or designation
14 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 TM01 Termination of appointment of Robin Denny as a director on 1 April 2021