FAIRLAND CONTRACTORS LTD
Status | ACTIVE |
Company No. | 02532123 |
Category | Private Limited Company |
Incorporated | 17 Aug 1990 |
Age | 33 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
FAIRLAND CONTRACTORS LTD is an active private limited company with number 02532123. It was incorporated 33 years, 9 months, 13 days ago, on 17 August 1990. The company address is 23 The Metro Centre 23 The Metro Centre, Watford, WD18 9SB, Herts.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 13 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 28 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: James Donald Sutherland
Documents
Notification of a person with significant control
Date: 28 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Donald Sutherland
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 12 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-30
Officer name: Mr James Donald Sutherland
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Change person secretary company with change date
Date: 12 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-04-30
Officer name: Mrs Louise Marie Sutherland
Documents
Change person director company with change date
Date: 12 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Donald Sutherland
Change date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Marie Sutherland
Documents
Accounts with accounts type small
Date: 21 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type small
Date: 04 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type small
Date: 04 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Certificate change of name company
Date: 19 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fairland building contractors LIMITED\certificate issued on 19/11/10
Documents
Change of name notice
Date: 19 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Miscellaneous
Date: 02 Nov 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Accounts with accounts type small
Date: 17 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts amended with made up date
Date: 02 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AAMD
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type medium
Date: 17 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 31/01/08 from: 23 metro centre dwight road watford hertfordshire WD18 9SB
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/07; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 21/09/04 from: 16 high street uxbridge middlesex UB8 1JN
Documents
Accounts with accounts type small
Date: 15 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/99; no change of members
Documents
Accounts with accounts type small
Date: 26 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 22 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 22/10/97 from: 16 fairfield lane farnham royal bucks SL2 3BX
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/97; full list of members
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 11 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/96; full list of members
Documents
Legacy
Date: 08 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 31 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/95; full list of members
Documents
Legacy
Date: 19 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 01 Mar 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 31 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/94; full list of members
Documents
Accounts with accounts type full
Date: 10 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/93; no change of members
Documents
Accounts with accounts type full
Date: 04 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 21 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/92; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 16 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 17/08/91; full list of members
Documents
Legacy
Date: 23 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 23/11/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 23 Nov 1990
Category: Capital
Type: 88(2)R
Description: Ad 17/09/90--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 23 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 23 Nov 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Resolution
Date: 31 Aug 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1ST FLOOR,LONDON,EC3V 3LN
Number: | 07786166 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 04203161 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILLESPIE HOUSE,DUNFERMLINE,KY12 7AW
Number: | SC215036 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 08028598 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LEAM TERRACE FLAT 2,LEAMINGTON SPA,CV31 1BB
Number: | 10217926 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SELECTRICS ELECTRICAL SERVICES LTD
63 GREYHOUND FARM ROAD,LIVERPOOL,L24 3TR
Number: | 09976159 |
Status: | ACTIVE |
Category: | Private Limited Company |