FAIRVIEW MINIBUSES LIMITED
Status | ACTIVE |
Company No. | 04738815 |
Category | Private Limited Company |
Incorporated | 17 Apr 2003 |
Age | 21 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
FAIRVIEW MINIBUSES LIMITED is an active private limited company with number 04738815. It was incorporated 21 years, 1 month, 21 days ago, on 17 April 2003. The company address is 123 Stoddens Road, Burnham-on-sea, TA8 2DD, Somerset.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-29
Officer name: Mr Mark Gibbs
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-29
Officer name: Ms Gemma Lousie King
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Capital allotment shares
Date: 26 Sep 2019
Action Date: 17 Jul 2019
Category: Capital
Type: SH01
Capital : 12.00 GBP
Date: 2019-07-17
Documents
Resolution
Date: 26 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 Sep 2019
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 16 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-04-29
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
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: 27 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 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: 05 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 09 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: 25 Apr 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 05 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: 26 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
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: 24 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
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: 26 Apr 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Old address: 81a Love Lane Burnham on Sea Somerset TA8 1EY
Change date: 2010-11-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: David Trevor King
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charmaine Muriel Teresa King
Change date: 2010-04-17
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 12/09/05 from: 19A old pawlett road, west huntspill, highbridge somerset TA9 3RH
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Legacy
Date: 27 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/04/03--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
59 MIDLAND ROAD,NUNEATON,CV11 5DZ
Number: | 06868312 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HIGHER BRIDGE STREET,BOLTON,BL1 2HA
Number: | 08976520 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2H,YORK,YO26 6QU
Number: | 06528082 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THE AVENUE,BRIGHTON,BN2 4FA
Number: | 11162317 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
86 BURNLEY ROAD,BURNLEY,BB12 8QN
Number: | 09638775 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 2 COMMERCIAL STREET,EDINBURGH,EH6 6JA
Number: | SC557925 |
Status: | ACTIVE |
Category: | Private Limited Company |