FAIRFIELD ASSOCIATES (LEEDS) LIMITED
Company number 04620872
- Company Overview for FAIRFIELD ASSOCIATES (LEEDS) LIMITED (04620872)
- Filing history for FAIRFIELD ASSOCIATES (LEEDS) LIMITED (04620872)
- People for FAIRFIELD ASSOCIATES (LEEDS) LIMITED (04620872)
- More for FAIRFIELD ASSOCIATES (LEEDS) LIMITED (04620872)
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
|
|
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
|
|
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 |