Advanced company searchLink opens in new window

FAIRWAY HYDRAULICS LIMITED

Company number 04613317

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)
05 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
06 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
03 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 PSC07 Cessation of Fhl Holdings Limited as a person with significant control on 7 December 2017
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
11 Oct 2018 PSC05 Change of details for Fhl Holdings Limited as a person with significant control on 11 October 2018
10 Oct 2018 AD01 Registered office address changed from Unit 96a Blackpole Trading Estate Worcester WR3 8TJ to Plot 2 Zone 5 Rushock Trading Estate Rushock Droitwich Worcestershire WR9 0NR on 10 October 2018
10 Sep 2018 MR01 Registration of charge 046133170001, created on 1 September 2018
04 May 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
07 Dec 2017 PSC02 Notification of Fhl Holdings Limited as a person with significant control on 6 April 2016
07 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
27 Sep 2016 CH01 Director's details changed for Mr Robert William Dowdeswell on 22 September 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 700
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014