FAIRWAY ACCESSORIES LIMITED
Status | ACTIVE |
Company No. | 05486136 |
Category | Private Limited Company |
Incorporated | 21 Jun 2005 |
Age | 18 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
FAIRWAY ACCESSORIES LIMITED is an active private limited company with number 05486136. It was incorporated 18 years, 11 months, 13 days ago, on 21 June 2005. The company address is Newby Castleman, West Walk Newby Castleman, West Walk, Leicestershire, LE1 7LT.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bhavish Mohan Davda
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chetan Mohan Davda
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital cancellation shares
Date: 10 Aug 2015
Action Date: 30 Jun 2015
Category: Capital
Type: SH06
Date: 2015-06-30
Capital : 800 GBP
Documents
Capital return purchase own shares
Date: 10 Aug 2015
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 10 Aug 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 23 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: 01 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 11 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: 01 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Mr Bhavish Mohan Davda
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Mr Chetan Mohan Davda
Documents
Change person secretary company with change date
Date: 10 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-01
Officer name: Mr Chetan Mohan Davda
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Pritesh Davda
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
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
Appoint person director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bhavish Mohan Davda
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 23 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: 07 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pritesh Davda
Change date: 2010-06-20
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chetan Mohan Davda
Change date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 30 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 30/09/05
Documents
Legacy
Date: 27 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/08/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BROADSHIRES OSTEOPATHIC PRACTICE LIMITED
THE GRANARY,CRYERS HILL,HP15 6LL
Number: | 06136299 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LAMBETH WALK,LONDON,SE11 6NE
Number: | 11848545 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACKMAN MARKETING CONSULTANTS LIMITED
CARRICK HOUSE,CHELTENHAM,GL50 2QJ
Number: | 06074973 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E2A ENTERPRISE CENTRE,EVESHAM,WR11 1GS
Number: | 03189756 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 17 FLOWERHILL STREET,AIRDRIE,ML6 6AP
Number: | SC598975 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A15, CHAMPIONS BUSINESS PARK,UPTON,CH49 0AB
Number: | 11758787 |
Status: | ACTIVE |
Category: | Private Limited Company |