FAIRALLS (BUILDERS MERCHANTS) LIMITED

02442664
UNITS J1-J4 CHAUCER INDUSTRIAL ESTATE DITTONS ROAD POLEGATE BN26 6JF

Documents

Documents
Date Category Description Pages
15 Jul 2024 officers Termination of appointment of director (Nick House) 1 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2024 accounts Annual Accounts 27 Buy now
06 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 64 Buy now
06 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
06 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
20 Dec 2023 mortgage Registration of a charge 108 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 27 Buy now
06 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
20 Jul 2022 officers Appointment of director (Mr Martin Wayne Stables) 2 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 officers Termination of appointment of director (Paul Barry) 1 Buy now
13 Oct 2021 officers Termination of appointment of director (Andrew Robert Cope) 1 Buy now
12 Oct 2021 officers Appointment of director (Richard Robinson) 2 Buy now
12 Oct 2021 officers Appointment of director (Mr Peter Allan Cudd) 2 Buy now
12 Oct 2021 officers Appointment of director (Nick House) 2 Buy now
27 Sep 2021 accounts Annual Accounts 27 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 48 Buy now
08 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
08 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 officers Appointment of director (Allun Pittingale) 2 Buy now
02 Dec 2020 accounts Annual Accounts 29 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 officers Termination of appointment of director (Iain Bell) 1 Buy now
02 Apr 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Christopher John Maityard) 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Panita Vongkusolkit) 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Alexander Bayliss) 1 Buy now
07 Jan 2020 officers Appointment of director (Mr Paul Barry) 2 Buy now
07 Jan 2020 officers Appointment of director (Mr Andrew Robert Cope) 2 Buy now
29 Oct 2019 mortgage Registration of a charge 25 Buy now
22 Aug 2019 resolution Resolution 16 Buy now
15 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2019 officers Appointment of director (Mr Christopher John Maityard) 2 Buy now
14 Aug 2019 officers Appointment of director (Mr Alexander Bayliss) 2 Buy now
14 Aug 2019 officers Appointment of director (Mr Iain Bell) 2 Buy now
14 Aug 2019 officers Appointment of director (Miss Panita Vongkusolkit) 2 Buy now
14 Aug 2019 officers Termination of appointment of director (Karen Theresa Sheader) 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Robert George Fairall) 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Richard Michael Andrew Fairall) 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Jennifer Louise Fairall) 1 Buy now
14 Aug 2019 officers Termination of appointment of secretary (Linda Ann Fairall) 1 Buy now
29 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2019 mortgage Registration of a charge 19 Buy now
19 Jul 2019 mortgage Registration of a charge 19 Buy now
15 Jul 2019 accounts Annual Accounts 27 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 mortgage Statement of satisfaction of a charge 7 Buy now
28 Sep 2018 accounts Annual Accounts 28 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 26 Buy now
28 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2017 officers Change of particulars for director (Miss Karen Theresa Fairall) 2 Buy now
16 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 mortgage Registration of a charge 42 Buy now
27 Jun 2017 mortgage Registration of a charge 30 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 29 Buy now
29 Sep 2016 officers Termination of appointment of director (Adele Strange) 1 Buy now
07 Dec 2015 annual-return Annual Return 6 Buy now
13 Oct 2015 accounts Annual Accounts 21 Buy now
17 Nov 2014 annual-return Annual Return 6 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
14 Apr 2014 officers Termination of appointment of director (Nicholas Mole) 1 Buy now
13 Feb 2014 officers Appointment of director (Adele Strange) 2 Buy now
24 Dec 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 7 Buy now
29 Nov 2012 annual-return Annual Return 5 Buy now
09 Nov 2012 auditors Auditors Resignation Company 1 Buy now
06 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Oct 2012 auditors Auditors Resignation Company 1 Buy now
21 Sep 2012 accounts Annual Accounts 14 Buy now
31 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Dec 2011 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 12 Buy now
28 Feb 2011 officers Termination of appointment of director (Timothy Scott) 1 Buy now
28 Jan 2011 officers Appointment of director (Miss Karen Theresa Fairall) 2 Buy now
28 Jan 2011 officers Appointment of director (Mr Richard Michael Andrew Fairall) 2 Buy now
28 Jan 2011 officers Appointment of director (Miss Jennifer Louise Fairall) 2 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
25 Aug 2010 accounts Annual Accounts 13 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for secretary (Linda Ann Fairall) 1 Buy now
09 Dec 2009 officers Change of particulars for director (Nicholas Mark Mole) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Robert George Fairall) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Timothy John Scott) 2 Buy now
03 Nov 2009 accounts Annual Accounts 14 Buy now
01 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
12 Dec 2008 annual-return Return made up to 14/11/08; full list of members 4 Buy now