EXTRAFAIR LIMITED
Status | ACTIVE |
Company No. | 06254094 |
Category | Private Limited Company |
Incorporated | 21 May 2007 |
Age | 16 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
EXTRAFAIR LIMITED is an active private limited company with number 06254094. It was incorporated 16 years, 11 months, 17 days ago, on 21 May 2007. The company address is Orchard View Bridge House Gardens Orchard View Bridge House Gardens, Salisbury, SP5 3FD, Wiltshire.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 15 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-01
Psc name: Mrs Samantha Jane Bennie
Documents
Termination director company with name termination date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-12
Officer name: James Andrew Bennie
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Jane Bennie
Documents
Termination secretary company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey Gyles
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Gyles
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Gyles
Documents
Appoint person secretary company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Samantha Jane Bennie
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-18
Old address: Bridge House Bridge House Gardens Downton Wiltshire SP5 3FD
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew Bennie
Documents
Accounts with accounts type dormant
Date: 03 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type dormant
Date: 01 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type dormant
Date: 01 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Margaret Gyles
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Gyles
Change date: 2010-01-01
Documents
Accounts with accounts type dormant
Date: 15 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from, bridge house bridge house gardens, whaddon, wiltshire, SP5 3ED
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BLAKE EDWARDS PLUMBING & HEATING LIMITED
657A NEWARK ROAD,LINCOLN,LN6 8SA
Number: | 04543542 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SOVEREIGN FOLD,KNARESBOROUGH,HG5 0WJ
Number: | 10876152 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTON'S GOLFPRO SERVICES LIMITED
TRURO GOLF WAREHOUSE UNIT 6,TRURO,TR1 1ST
Number: | 08714243 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOLLOWFIELDS CLOSE,REDDITCH,B98 7NR
Number: | 07538980 |
Status: | ACTIVE |
Category: | Private Limited Company |
9/4 GORDON STREET,EDINBURGH,EH6 8NW
Number: | SC530174 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERATON SKYLINE LOWER GROUND FLOOR OFFICE,HAYES,UB3 5BP
Number: | 08929624 |
Status: | ACTIVE |
Category: | Private Limited Company |