FAIRALLS (BUILDERS MERCHANTS) LIMITED

Units J1-J4 Chaucer Industrial Estate Units J1-J4 Chaucer Industrial Estate, Polegate, BN26 6JF, England
StatusACTIVE
Company No.02442664
CategoryPrivate Limited Company
Incorporated14 Nov 1989
Age34 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

FAIRALLS (BUILDERS MERCHANTS) LIMITED is an active private limited company with number 02442664. It was incorporated 34 years, 6 months, 7 days ago, on 14 November 1989. The company address is Units J1-J4 Chaucer Industrial Estate Units J1-J4 Chaucer Industrial Estate, Polegate, BN26 6JF, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2023

Action Date: 12 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-12

Charge number: 024426640008

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Wayne Stables

Appointment date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Barry

Termination date: 2021-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-17

Officer name: Andrew Robert Cope

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Robinson

Appointment date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Allan Cudd

Appointment date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nick House

Appointment date: 2021-09-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024426640005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024426640006

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024426640007

Documents

View document PDF

Legacy

Date: 08 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allun Pittingale

Appointment date: 2021-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Iain Bell

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Maityard

Termination date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Panita Vongkusolkit

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Bayliss

Termination date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Barry

Appointment date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Cope

Appointment date: 2019-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2019

Action Date: 10 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024426640007

Charge creation date: 2019-10-10

Documents

View document PDF

Resolution

Date: 22 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairalls Group Limited

Notification date: 2017-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fairalls Group Limited

Cessation date: 2019-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Old address: 44-46 High Street Godstone Surrey RH9 8LW

New address: Units J1-J4 Chaucer Industrial Estate Dittons Road Polegate BN26 6JF

Change date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-16

Officer name: Mr Christopher John Maityard

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-16

Officer name: Mr Alexander Bayliss

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-16

Officer name: Mr Iain Bell

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-16

Officer name: Miss Panita Vongkusolkit

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-16

Officer name: Karen Theresa Sheader

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert George Fairall

Termination date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Andrew Fairall

Termination date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Louise Fairall

Termination date: 2019-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-16

Officer name: Linda Ann Fairall

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024426640004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024426640003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2019

Action Date: 16 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024426640005

Charge creation date: 2019-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2019

Action Date: 16 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024426640006

Charge creation date: 2019-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karen Theresa Fairall

Change date: 2017-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Fairalls of Godstone Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairalls Group Limited

Notification date: 2017-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-27

Charge number: 024426640003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-27

Charge number: 024426640004

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-04

Officer name: Adele Strange

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mole

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adele Strange

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Auditors resignation company

Date: 18 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Scott

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Theresa Fairall

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Andrew Fairall

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Louise Fairall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-09

Officer name: Linda Ann Fairall

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Mark Mole

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert George Fairall

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Timothy John Scott

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF


Some Companies

ACE PRACTICE MANAGEMENT LTD

10 SUMMERHOUSE LANE,UXBRIDGE,UB9 6HX

Number:08198369
Status:ACTIVE
Category:Private Limited Company

CASA REA LIMITED

204A HEATON ROAD,NEWCASTLE UPON TYNE,NE6 5HP

Number:10055374
Status:ACTIVE
Category:Private Limited Company

LEVEL (PRESTON) LIMITED

4 CROFT COURT,BLACKPOOL,FY4 5PR

Number:10427566
Status:ACTIVE
Category:Private Limited Company

MACDONALD OFFSHORE & MARINE LIMITED

REDHEUGH HOUSE,THORNABY PLACE,TS17 6SG

Number:08651291
Status:LIQUIDATION
Category:Private Limited Company

MEGAN SARACEN LIMITED

79 LEIGHAM COURT DRIVE,LEIGH-ON-SEA,SS9 1PT

Number:11119859
Status:ACTIVE
Category:Private Limited Company

PINE COURT (BEER) MANAGEMENT LIMITED

44 ELM VIEW ROAD,BENFLEET,SS7 5AS

Number:02992778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source