Advanced company searchLink opens in new window

FAIRGRIEVE COMPOSITES LIMITED

Company number 07368863

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)
13 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
31 Dec 2023 MA Memorandum and Articles of Association
31 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Dec 2023 SH08 Change of share class name or designation
22 Dec 2023 AP01 Appointment of Mr Barry Davidson as a director on 20 December 2023
19 Dec 2023 SH10 Particulars of variation of rights attached to shares
11 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
08 Aug 2023 MR01 Registration of charge 073688630004, created on 5 August 2023
17 May 2023 AA Total exemption full accounts made up to 31 March 2023
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
18 May 2022 AD01 Registered office address changed from 11 Riversleigh Avenue Lytham St. Annes FY8 5QZ to 15 Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ on 18 May 2022
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
10 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 AP01 Appointment of Mr Daniel William Beaumont as a director on 30 April 2021
13 May 2021 PSC02 Notification of Riversleigh Limited as a person with significant control on 30 April 2021
13 May 2021 PSC07 Cessation of Linda Biggins as a person with significant control on 30 April 2021
13 May 2021 PSC07 Cessation of Stephen Charles Biggins as a person with significant control on 30 April 2021
11 May 2021 TM01 Termination of appointment of Stephen Charles Biggins as a director on 30 April 2021
11 May 2021 TM01 Termination of appointment of Linda Biggins as a director on 30 April 2021
11 May 2021 AD01 Registered office address changed from 15 Sedling Road Wear Industrial Estate Washington NE38 9BZ to 11 Riversleigh Avenue Lytham St. Annes FY8 5QZ on 11 May 2021
30 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
12 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019