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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERWORTH, Richard Charles Thomas | 22 October 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 2004 | Outstanding |
N/A |