Advanced company searchLink opens in new window

FAYS ONE LIMITED

Company number 05667118

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)
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
17 Jan 2014 CH01 Director's details changed for Nicholas Peregrine Fox on 12 May 2011
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Nicholas Peregrine Fox on 1 October 2012
28 Jan 2013 CH01 Director's details changed for Fay Franklin Weldon Fox on 1 October 2012
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Oct 2012 AD01 Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 4 October 2012
20 Mar 2012 CH01 Director's details changed for Fay Franklin Weldon Fox on 20 March 2012
20 Mar 2012 CH01 Director's details changed for Nicholas Peregrine Fox on 20 March 2012
23 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
23 Feb 2012 TM02 Termination of appointment of Anthony Sperrin as a secretary
04 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 2.00
10 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2011 AD01 Registered office address changed from Willmott House 12 Blacks Road Hammersmith London W6 9EU on 8 June 2011
06 Jun 2011 CERTNM Company name changed dunecentre LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-05-13
06 Jun 2011 CONNOT Change of name notice
20 May 2011 AP01 Appointment of Nicolas Peregrine Fox as a director