FAIRFIELD BURNS LIMITED

7a First Floor Rospeath Industrial Estate 7a First Floor Rospeath Industrial Estate, Penzance, TR20 8DU, Cornwall, England
StatusACTIVE
Company No.08914199
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

FAIRFIELD BURNS LIMITED is an active private limited company with number 08914199. It was incorporated 10 years, 3 months, 4 days ago, on 27 February 2014. The company address is 7a First Floor Rospeath Industrial Estate 7a First Floor Rospeath Industrial Estate, Penzance, TR20 8DU, Cornwall, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089141990001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089141990002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

New address: 7a First Floor Rospeath Industrial Estate Crowlas Penzance Cornwall TR20 8DU

Old address: Studio 7 Treglisson Rural Workshops Wheal Alfred Road Hayle Cornwall TR27 5JT England

Change date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mrs Charlotte Burns

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Fairfield

Change date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-01

Charge number: 089141990001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-01

Charge number: 089141990002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA

New address: Studio 7 Treglisson Rural Workshops Wheal Alfred Road Hayle Cornwall TR27 5JT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNDAL SERVICES LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL014328
Status:ACTIVE
Category:Limited Partnership

CANDLESTICKS RESTAURANT LIMITED

1 - 4 LONDON ROAD,SPALDING,PE11 2TA

Number:07423337
Status:ACTIVE
Category:Private Limited Company

H2O SEALANTS LIMITED

81A TOWN STREET,LEEDS,LS12 3HD

Number:09196549
Status:ACTIVE
Category:Private Limited Company

LYN'S CURTAIN CORNER LIMITED

TRINITY CHAMBERS,WARRINGTON,WA1 1EG

Number:10650984
Status:ACTIVE
Category:Private Limited Company

NICKALEX LIMITED

22 TUGELA STREET,LONDON,SE6 4DG

Number:07718743
Status:ACTIVE
Category:Private Limited Company

SOUTH CENTRAL CLOTHING LIMITED

111 COMMERCIAL ROAD,HAMPSHIRE,PO1 1BU

Number:04333129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source