Established in 1977, Fayolle Ltd has its registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Welsh, Linda Marion, Welsh, Nigel Stead at Companies House. Currently we aren't aware of the number of employees at the Fayolle Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELSH, Linda Marion | N/A | 11 July 2007 | 1 |
WELSH, Nigel Stead | N/A | 11 July 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 January 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 12 January 2018 | |
CS01 - N/A | 09 January 2018 | |
TM01 - Termination of appointment of director | 03 October 2017 | |
AA - Annual Accounts | 13 January 2017 | |
CS01 - N/A | 10 January 2017 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 12 March 2014 | |
AR01 - Annual Return | 04 March 2014 | |
RESOLUTIONS - N/A | 24 July 2013 | |
RESOLUTIONS - N/A | 24 July 2013 | |
SH01 - Return of Allotment of shares | 24 July 2013 | |
SH19 - Statement of capital | 24 July 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 July 2013 | |
CAP-SS - N/A | 24 July 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 15 March 2013 | |
TM01 - Termination of appointment of director | 19 September 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AP01 - Appointment of director | 07 October 2011 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 10 February 2010 | |
AA - Annual Accounts | 03 January 2010 | |
CERTNM - Change of name certificate | 19 October 2009 | |
CONNOT - N/A | 19 October 2009 | |
288a - Notice of appointment of directors or secretaries | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 12 March 2009 | |
363a - Annual Return | 17 April 2008 | |
287 - Change in situation or address of Registered Office | 08 November 2007 | |
AUD - Auditor's letter of resignation | 09 October 2007 | |
225 - Change of Accounting Reference Date | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 08 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
287 - Change in situation or address of Registered Office | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
AUD - Auditor's letter of resignation | 24 July 2007 | |
AA - Annual Accounts | 23 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
363a - Annual Return | 15 March 2007 | |
AA - Annual Accounts | 01 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
AUD - Auditor's letter of resignation | 13 April 2006 | |
363a - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363s - Annual Return | 01 March 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 06 March 2001 | |
AA - Annual Accounts | 06 March 2001 | |
363s - Annual Return | 25 May 2000 | |
AA - Annual Accounts | 14 February 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 1999 | |
363s - Annual Return | 04 March 1999 | |
AA - Annual Accounts | 09 February 1999 | |
363s - Annual Return | 11 March 1998 | |
AA - Annual Accounts | 20 November 1997 | |
363s - Annual Return | 11 March 1997 | |
AA - Annual Accounts | 28 February 1997 | |
363s - Annual Return | 31 March 1996 | |
AA - Annual Accounts | 27 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 1995 | |
363s - Annual Return | 31 March 1995 | |
AA - Annual Accounts | 10 January 1995 | |
363s - Annual Return | 18 March 1994 | |
AA - Annual Accounts | 17 January 1994 | |
363s - Annual Return | 13 April 1993 | |
395 - Particulars of a mortgage or charge | 26 November 1992 | |
AA - Annual Accounts | 25 August 1992 | |
288 - N/A | 20 March 1992 | |
363s - Annual Return | 20 March 1992 | |
395 - Particulars of a mortgage or charge | 16 January 1992 | |
AA - Annual Accounts | 22 November 1991 | |
363a - Annual Return | 29 April 1991 | |
363 - Annual Return | 11 January 1991 | |
AA - Annual Accounts | 12 December 1990 | |
288 - N/A | 25 July 1990 | |
AA - Annual Accounts | 29 November 1989 | |
RESOLUTIONS - N/A | 24 April 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 April 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 April 1989 | |
123 - Notice of increase in nominal capital | 24 April 1989 | |
363 - Annual Return | 20 April 1989 | |
AA - Annual Accounts | 20 April 1989 | |
CERTNM - Change of name certificate | 09 November 1988 | |
CERTNM - Change of name certificate | 09 November 1988 | |
AA - Annual Accounts | 08 March 1988 | |
363 - Annual Return | 08 March 1988 | |
395 - Particulars of a mortgage or charge | 07 August 1987 | |
AA - Annual Accounts | 15 April 1987 | |
363 - Annual Return | 15 April 1987 | |
287 - Change in situation or address of Registered Office | 24 March 1987 | |
363 - Annual Return | 02 August 1986 | |
AA - Annual Accounts | 29 July 1986 | |
AA - Annual Accounts | 14 January 1982 | |
NEWINC - New incorporation documents | 01 December 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 25 November 1992 | Fully Satisfied |
N/A |
Single debenture | 08 January 1992 | Fully Satisfied |
N/A |
Legal mortgage | 27 July 1987 | Fully Satisfied |
N/A |
Single debenture | 15 July 1982 | Fully Satisfied |
N/A |