FAIRBAIRN OIL FIRED BOILER SERVICES LIMITED
Company number 08637020
- Company Overview for FAIRBAIRN OIL FIRED BOILER SERVICES LIMITED (08637020)
- Filing history for FAIRBAIRN OIL FIRED BOILER SERVICES LIMITED (08637020)
- People for FAIRBAIRN OIL FIRED BOILER SERVICES LIMITED (08637020)
- More for FAIRBAIRN OIL FIRED BOILER SERVICES LIMITED (08637020)
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) |
---|---|---|---|
29 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mr. Austin Scott Fairbairn on 17 September 2020 | |
17 Sep 2020 | PSC04 | Change of details for Mr. Austin Scott Fairbairn as a person with significant control on 17 September 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
03 Aug 2020 | TM02 | Termination of appointment of Karen Fairbairn as a secretary on 20 May 2020 | |
03 Aug 2020 | PSC04 | Change of details for Mr. Austin Scott Fairbairn as a person with significant control on 20 May 2020 | |
03 Aug 2020 | PSC07 | Cessation of Karen Fairbairn as a person with significant control on 20 May 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Karen Fairbairn as a director on 20 May 2020 | |
27 Mar 2020 | CH01 | Director's details changed for Mrs Karen Fairbairn on 27 March 2020 | |
27 Mar 2020 | PSC04 | Change of details for Mrs Karen Fairbairn as a person with significant control on 27 March 2020 | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 27 Castle Street Norham Berwick-upon-Tweed TD15 2LQ to Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP on 16 September 2019 | |
13 Sep 2019 | CH03 | Secretary's details changed for Karen Fairbairn on 13 September 2019 | |
13 Sep 2019 | PSC04 | Change of details for Mrs Karen Fairbairn as a person with significant control on 13 September 2019 | |
13 Sep 2019 | PSC04 | Change of details for Mr. Austin Scott Fairbairn as a person with significant control on 13 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mrs Karen Fairbairn on 13 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr. Austin Scott Fairbairn on 13 September 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
05 Aug 2019 | PSC01 | Notification of Karen Fairbairn as a person with significant control on 4 January 2018 |