Arundel Road
Uxbridge
Middlesex
UB8 2RP
Secretary Name | Susan Fairley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sharney Avenue Slough SL3 8EA |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Website | www.fairfieldcases.co.uk |
---|
Registered Address | Fairfield Cases Ltd Unit 3c Arun Buildings Arundel Road Uxbridge Middlesex UB8 2RP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1 at £1 | Michael Manfield 50.00% Ordinary |
---|---|
1 at £1 | Susan Fairley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £551 |
Cash | £15,826 |
Current Liabilities | £60,535 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
25 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
22 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (12 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
15 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
27 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 July 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
30 July 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
14 September 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
14 September 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
27 March 2014 | Secretary's details changed for Susan Fairley on 26 March 2014 (1 page) |
27 March 2014 | Director's details changed for Michael Manfield on 27 March 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Susan Fairley on 26 March 2014 (1 page) |
27 March 2014 | Director's details changed for Michael Manfield on 27 March 2014 (2 pages) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 January 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
5 January 2014 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 19 November 2012 (1 page) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Michael Manfield on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael Manfield on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 272 parlaunt road langley slough berkshire SL3 8AY (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 272 parlaunt road langley slough berkshire SL3 8AY (1 page) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
27 February 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
27 February 2008 | Director appointed michael manfield (2 pages) |
27 February 2008 | Secretary appointed susan fairley (2 pages) |
27 February 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
27 February 2008 | Secretary appointed susan fairley (2 pages) |
27 February 2008 | Director appointed michael manfield (2 pages) |
27 February 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
27 February 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
19 February 2008 | Incorporation (13 pages) |
19 February 2008 | Incorporation (13 pages) |