Fairfield
Stockton-On-Tees
Cleveland
TS19 7AJ
Secretary Name | David Thomas Scott |
---|---|
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Staindrop Road West Auckland County Durham DL14 9JU |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
1 June 2023 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 1 June 2023 (1 page) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
28 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
13 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
23 March 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
30 November 2020 | Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of David Thomas Scott as a secretary on 30 November 2020 (1 page) |
29 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
6 February 2019 | Registered office address changed from 15 Staindrop Road West Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (4 pages) |
27 February 2014 | Director's details changed for David Robert Coxon on 1 January 2014 (2 pages) |
27 February 2014 | Director's details changed for David Robert Coxon on 1 January 2014 (2 pages) |
27 February 2014 | Director's details changed for David Robert Coxon on 1 January 2014 (2 pages) |
27 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|