FAIRFIELD CONSTRUCTION & MAINTENANCE LIMITED
Company number 09684894
- Company Overview for FAIRFIELD CONSTRUCTION & MAINTENANCE LIMITED (09684894)
- Filing history for FAIRFIELD CONSTRUCTION & MAINTENANCE LIMITED (09684894)
- People for FAIRFIELD CONSTRUCTION & MAINTENANCE LIMITED (09684894)
- More for FAIRFIELD CONSTRUCTION & MAINTENANCE LIMITED (09684894)
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) |
---|---|---|---|
20 Feb 2025 | AA | Total exemption full accounts made up to 30 March 2024 | |
09 Jan 2025 | PSC04 | Change of details for Mr Dean Robert Colvin as a person with significant control on 7 February 2022 | |
09 Jan 2025 | PSC07 | Cessation of Deborah Louise Colvin as a person with significant control on 7 February 2022 | |
15 Aug 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
17 May 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
28 Mar 2024 | AA01 | Current accounting period shortened from 28 March 2023 to 27 March 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 30 March 2019 | |
29 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
19 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
22 Jul 2020 | PSC01 | Notification of Deborah Louise Colvin as a person with significant control on 22 July 2020 | |
22 Jul 2020 | PSC07 | Cessation of Dean Colvin as a person with significant control on 22 July 2020 | |
22 Jul 2020 | PSC01 | Notification of Dean Colvin as a person with significant control on 22 July 2020 | |
18 Mar 2020 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Dean Robert Colvin on 1 November 2019 | |
01 Nov 2019 | PSC04 | Change of details for Mr Dean Colvin as a person with significant control on 1 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 6 the Crest Droylsden Manchester M43 6FL England to 338 Fleetwood Road North Thornton-Cleveleys Lancashire FY5 4LQ on 1 November 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates |