About

Registered Number: 04940203
Date of Incorporation: 22/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN

 

Fairway Decorating Services Ltd was registered on 22 October 2003 and are based in Manchester. We don't know the number of employees at this business. This organisation has one director listed as Butterworth, Richard Charles Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Richard Charles Thomas 22 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 25 October 2012
AD01 - Change of registered office address 25 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 07 June 2011
SH06 - Notice of cancellation of shares 31 December 2010
AR01 - Annual Return 19 November 2010
SH03 - Return of purchase of own shares 17 November 2010
RESOLUTIONS - N/A 11 November 2010
RESOLUTIONS - N/A 27 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
RESOLUTIONS - N/A 08 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 29 June 2005
225 - Change of Accounting Reference Date 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
363s - Annual Return 26 October 2004
395 - Particulars of a mortgage or charge 10 July 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.