DAVID FAIRCLOUGH EXPORT CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 05097524 |
Category | Private Limited Company |
Incorporated | 07 Apr 2004 |
Age | 20 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
DAVID FAIRCLOUGH EXPORT CONSULTANTS LIMITED is an active private limited company with number 05097524. It was incorporated 20 years, 1 month, 24 days ago, on 07 April 2004. The company address is Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change corporate secretary company with change date
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jerrom Secretarial Services Limited
Change date: 2019-11-06
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
Old address: The Exchange,, Haslucks Green Road,, Shirley Solihull West Midlands B90 2EL
Change date: 2019-10-30
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Capital allotment shares
Date: 19 Apr 2016
Action Date: 08 Apr 2015
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Fairclough
Change date: 2010-04-07
Documents
Change corporate secretary company with change date
Date: 20 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-07
Officer name: Jerrom Secretarial Services Limited
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/06; full list of members
Documents
Accounts amended with made up date
Date: 29 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AAMD
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/05; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 30/09/05
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ELITE FASHION & LINGERIE LIMITED
9 CONIFER DRIVE,CHATHAM,ME5 8UU
Number: | 11013013 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 CHURCH ROAD,MANOR PARK,E12 6HN
Number: | 09171789 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,N12 0DR
Number: | 10994812 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ENDERS CLOSE,ENFIELD,EN2 8FJ
Number: | 08734279 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WESTMEAD ROAD,SUTTON,SM1 4HX
Number: | 10826988 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TUNLEY ROAD,,SW17 7QJ
Number: | 06314283 |
Status: | ACTIVE |
Category: | Private Limited Company |