Advanced company searchLink opens in new window

D J FAIRBROTHER

Company number 09485036

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)
26 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
24 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
28 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
22 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
30 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
29 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
19 Mar 2019 PSC01 Notification of John Marsh Fairbrother as a person with significant control on 12 March 2017
19 Mar 2019 PSC01 Notification of David Thomas Fairbrother as a person with significant control on 12 March 2017
19 Mar 2019 PSC01 Notification of Derek John Lyon as a person with significant control on 12 March 2017
19 Mar 2019 PSC01 Notification of Michael Robert Lucas as a person with significant control on 12 March 2017
19 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 19 March 2019
12 Mar 2019 CH01 Director's details changed for Mr John Marsh Fairbrother on 12 March 2019
12 Mar 2019 CH01 Director's details changed for Mr David Thomas Fairbrother on 19 June 2018
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
23 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
26 Nov 2015 MA Memorandum and Articles of Association
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2015 SH08 Change of share class name or designation
20 Jul 2015 AD01 Registered office address changed from Brook Lane Much Hoole Preston PR4 5JB England to C/O Barron Wood Distribution Ltd Brook Lane Much Hoole Preston PR45JB on 20 July 2015
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Mar 2015 SH08 Change of share class name or designation
30 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-reg from LIMITED to UNLIMITED 18/03/2015