About

Registered Number: 01989437
Date of Incorporation: 14/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

 

Founded in 1986, Dolphin Fairway Ltd have registered office in St Neots, Cambridgeshire. We don't currently know the number of employees at Dolphin Fairway Ltd. The current directors of the company are listed as O'connor, Michael John, Williams, Edward John, Booth, Michael William, Chandler, Philip John, Sumpter, Stanley Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Michael William N/A 08 March 1996 1
CHANDLER, Philip John N/A 08 March 1996 1
SUMPTER, Stanley Alan N/A 08 March 1996 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Michael John 01 September 1998 24 January 2002 1
WILLIAMS, Edward John N/A 01 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
TM01 - Termination of appointment of director 09 March 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 04 October 2015
MR04 - N/A 01 August 2015
MR04 - N/A 01 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 14 July 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 09 August 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 05 November 2002
AUD - Auditor's letter of resignation 18 June 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 08 March 2001
287 - Change in situation or address of Registered Office 15 December 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 02 April 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 25 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 19 September 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
CERTNM - Change of name certificate 13 June 1996
225 - Change of Accounting Reference Date 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 18 August 1995
169 - Return by a company purchasing its own shares 19 June 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 August 1994
288 - N/A 28 April 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 11 September 1992
RESOLUTIONS - N/A 03 September 1992
169 - Return by a company purchasing its own shares 03 September 1992
363a - Annual Return 23 March 1992
363s - Annual Return 31 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1991
395 - Particulars of a mortgage or charge 23 October 1991
AA - Annual Accounts 02 September 1991
363a - Annual Return 17 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1991
AA - Annual Accounts 26 September 1990
288 - N/A 11 July 1990
363 - Annual Return 22 March 1990
363 - Annual Return 22 September 1989
AA - Annual Accounts 21 June 1989
395 - Particulars of a mortgage or charge 17 May 1989
363 - Annual Return 10 May 1988
AA - Annual Accounts 10 May 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1987
288 - N/A 27 November 1986
287 - Change in situation or address of Registered Office 19 November 1986
395 - Particulars of a mortgage or charge 07 October 1986
CERTNM - Change of name certificate 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 1991 Fully Satisfied

N/A

Charge 10 May 1989 Fully Satisfied

N/A

Debenture 30 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.