FAIRCOMPLUS LIMITED
Status | ACTIVE |
Company No. | 05112408 |
Category | Private Limited Company |
Incorporated | 26 Apr 2004 |
Age | 20 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
FAIRCOMPLUS LIMITED is an active private limited company with number 05112408. It was incorporated 20 years, 1 month, 6 days ago, on 26 April 2004. The company address is 2b The Green 2b The Green, Birmingham, B38 8SD, West Midlands, England.
Company Fillings
Change person director company with change date
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jay Thomas-Morton
Change date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Capital name of class of shares
Date: 08 Sep 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Cessation of a person with significant control
Date: 04 Sep 2023
Action Date: 12 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jay Thomas-Morton
Cessation date: 2023-07-12
Documents
Cessation of a person with significant control
Date: 04 Sep 2023
Action Date: 12 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Deborah Lambert
Cessation date: 2023-07-12
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 22 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-21
Officer name: Theresa Morton
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-12
Officer name: Ms Suzanna Thomas
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jay Thomas-Morton
Change date: 2021-05-12
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Change sail address company with new address
Date: 19 Mar 2021
Category: Address
Type: AD02
New address: 2B the Green Kings Norton Birmingham West Midlands B38 8SD
Documents
Change person director company with change date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Suzanna Thomas
Change date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-22
Psc name: Mr Jay Thomas-Morton
Documents
Change to a person with significant control
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Deborah Lambert
Change date: 2020-07-22
Documents
Second filing of confirmation statement with made up date
Date: 14 Jul 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-04-15
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-06
New address: 2B the Green Kings Norton Birmingham West Midlands B38 8SD
Old address: 130 Kineton Green Road Olton Solihull West Midlands B92 7EF
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Capital variation of rights attached to shares
Date: 17 Jan 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Jan 2017
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 17 Jan 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 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: 28 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mrs Theresa Morton
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
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: 21 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 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: 06 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Change person director company with change date
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanna Thomas
Change date: 2014-01-30
Documents
Change person secretary company with change date
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-30
Officer name: Debra Lambert
Documents
Change person director company with change date
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Debra Lambert
Change date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 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: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 28 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: 23 Apr 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-21
Officer name: Jay Thomas-Morton
Documents
Legacy
Date: 16 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 09 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanna Thomas
Change date: 2010-09-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288a
Description: Director appointed jay thomas-morton
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / debra lambert / 01/05/2009
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; no change of members
Documents
Legacy
Date: 18 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/08; no change of members
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 22/11/07 from: fairgate house 205 kings road tyseley birmingham west midlands B11 2AA
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 24/08/05 from: fairgate house 205 kings road tyseley birmingham B11 2AA
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Legacy
Date: 26 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/04/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COVESEA LIGHTHOUSE COMMUNITY COMPANY LIMITED
35 DUNBAR STREET,LOSSIEMOUTH,IV31 6AW
Number: | SC427884 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LETTERPRESS SERVICES INTERNATIONAL LTD
LETTERPRESS HOUSE,HORBURY,WF4 5EH
Number: | 10564699 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A SPEIRS WHARF,GLASGOW,G4 9TH
Number: | SC471449 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE METALLURGICAL CONSULTANTS LIMITED
C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 05842682 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 SALUSBURY ROAD,LONDON,NW6 6RJ
Number: | 09986674 |
Status: | ACTIVE |
Category: | Private Limited Company |
28010 CHYNOETH HOUSE,TRURO,TR4 8UN
Number: | 11727066 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |