- Company Overview for FAIR TRADEWINDS LTD (SC560123)
- Filing history for FAIR TRADEWINDS LTD (SC560123)
- People for FAIR TRADEWINDS LTD (SC560123)
- More for FAIR TRADEWINDS LTD (SC560123)
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) |
---|---|---|---|
12 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
16 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
21 Mar 2022 | CH01 | Director's details changed for Mrs Samantha Louise Jordan on 12 March 2022 | |
21 Mar 2022 | PSC04 | Change of details for Mrs Samantha Louise Jordan as a person with significant control on 12 March 2022 | |
26 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Mrs Samantha Louise Jordan on 18 December 2020 | |
18 Dec 2020 | PSC04 | Change of details for Mrs Samantha Louise Jordan as a person with significant control on 18 December 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
09 Mar 2018 | PSC01 | Notification of Samantha Louise Jordan as a person with significant control on 10 March 2017 | |
09 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2018 | |
19 Jun 2017 | AP01 | Appointment of Mrs Samantha Louise Jordan as a director on 19 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Samantha Louise Jordan as a director on 19 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from Unit 4B Gateway Business Park Grangemouth FK3 8WX Scotland to 131-133 High Street Linlithgow EH49 7EJ on 15 June 2017 | |
10 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-10
|