Advanced company searchLink opens in new window

FAIRFIELD ASSOCIATES (LEEDS) LIMITED

Company number 04620872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2016 CH03 Secretary's details changed for Elizabeth Clarkson on 1 January 2015
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jun 2013 AD01 Registered office address changed from Bond House 18 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 5 June 2013
18 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Sep 2011 AD01 Registered office address changed from St John's Business Centre 16 - 20 St. Johns North Wakefield West Yorkshire WF1 3QA United Kingdom on 8 September 2011
15 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2010 AD01 Registered office address changed from Unit 8 Highcliffe Industrial Estate Off Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LR on 15 November 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Donald Whittaker Robson on 18 December 2009
12 Jan 2010 CH01 Director's details changed for Christopher Renouccie on 18 December 2009
26 Oct 2009 TM01 Termination of appointment of Elizabeth Clarkson as a director
30 Jan 2009 363a Return made up to 18/12/08; full list of members
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007