(CERTNM) Company name changed fairport construction equipment LIMITEDcertificate issued on 07/06/22
filed on: 7th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA. Change occurred on Monday 6th June 2022. Company's previous address: Fairport Construction Equipment Blagden Street Sheffield S2 5QS England.
filed on: 6th, June 2022
| address
|
Free Download
(2 pages)
|
(MR04) Charge 093908040007 satisfaction in full.
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 15th January 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st September 2020.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 15th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 15th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093908040007, created on Friday 11th November 2016
filed on: 14th, November 2016
| mortgage
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 093908040005 satisfaction in full.
filed on: 12th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093908040003 satisfaction in full.
filed on: 12th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093908040004 satisfaction in full.
filed on: 12th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093908040002 satisfaction in full.
filed on: 12th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093908040006 satisfaction in full.
filed on: 12th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093908040006, created on Tuesday 5th July 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 093908040005, created on Thursday 24th March 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 28th January 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Fairport Construction Equipment Blagden Street Sheffield S2 5QS. Change occurred on Thursday 28th January 2016. Company's previous address: C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE England.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093908040004, created on Friday 11th December 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 093908040003, created on Wednesday 12th August 2015
filed on: 17th, August 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 093908040002, created on Tuesday 31st March 2015
filed on: 21st, April 2015
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 093908040001, created on Sunday 22nd March 2015
filed on: 8th, April 2015
| mortgage
|
Free Download
(17 pages)
|
(CERTNM) Company name changed jcco 371 LIMITEDcertificate issued on 02/04/15
filed on: 2nd, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th March 2015
filed on: 12th, March 2015
| capital
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 11th March 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 11th March 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE. Change occurred on Thursday 12th March 2015. Company's previous address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 11th March 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 11th March 2015.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, January 2015
| incorporation
|
Free Download
(22 pages)
|