- Company Overview for FAIRFIELD CARE PRODUCTS LTD (07891159)
- Filing history for FAIRFIELD CARE PRODUCTS LTD (07891159)
- People for FAIRFIELD CARE PRODUCTS LTD (07891159)
- Charges for FAIRFIELD CARE PRODUCTS LTD (07891159)
- More for FAIRFIELD CARE PRODUCTS LTD (07891159)
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) |
---|---|---|---|
11 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Lee Denny on 14 October 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
16 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
14 Jun 2018 | SH08 | Change of share class name or designation | |
14 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Kevin Denny on 1 March 2018 | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Oct 2016 | MR01 | Registration of charge 078911590001, created on 10 October 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
05 Aug 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 24 December 2015
|
|
15 Jan 2016 | CERTNM |
Company name changed elms farm industrial LTD\certificate issued on 15/01/16
|
|
15 Jan 2016 | CONNOT | Change of name notice | |
04 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Mr Robin Denny on 4 January 2016 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Kevin Denny on 20 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Robin Denny on 20 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Lee Denny on 20 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Russell Denny on 20 July 2015 |