Download leads from Nexok and grow your business. Find out more

Fairwater Garages Limited

Documents

Total Documents170
Total Pages835

Filing History

22 December 2020Micro company accounts made up to 30 April 2020
1 October 2020Confirmation statement made on 30 September 2020 with no updates
9 October 2019Confirmation statement made on 30 September 2019 with no updates
9 October 2019Total exemption full accounts made up to 30 April 2019
11 December 2018Total exemption full accounts made up to 30 April 2018
20 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 October 2018Change of share class name or designation
8 October 2018Confirmation statement made on 30 September 2018 with updates
17 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 December 2017Total exemption full accounts made up to 30 April 2017
14 December 2017Total exemption full accounts made up to 30 April 2017
3 October 2017Confirmation statement made on 30 September 2017 with no updates
3 October 2017Confirmation statement made on 30 September 2017 with no updates
13 January 2017Total exemption small company accounts made up to 30 April 2016
13 January 2017Total exemption small company accounts made up to 30 April 2016
12 October 2016Confirmation statement made on 30 September 2016 with updates
12 October 2016Confirmation statement made on 30 September 2016 with updates
27 January 2016Termination of appointment of Elizabeth Cuddihee as a director on 5 January 2016
27 January 2016Termination of appointment of Elizabeth Cuddihee as a director on 5 January 2016
21 November 2015Total exemption small company accounts made up to 30 April 2015
21 November 2015Total exemption small company accounts made up to 30 April 2015
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
17 February 2015Total exemption small company accounts made up to 30 April 2014
17 February 2015Total exemption small company accounts made up to 30 April 2014
26 January 2015Appointment of Mrs Elizabeth Cuddihee as a director on 5 January 2015
26 January 2015Appointment of Mrs Elizabeth Cuddihee as a director on 5 January 2015
26 January 2015Appointment of Mrs Elizabeth Cuddihee as a director on 5 January 2015
7 October 2014Registered office address changed from Norbury Road Fairwater Cardiff CF5 4AT to Fairwater Garage Norbury Road Fairwater Cardiff CF5 3AT on 7 October 2014
7 October 2014Registered office address changed from Norbury Road Fairwater Cardiff CF5 4AT to Fairwater Garage Norbury Road Fairwater Cardiff CF5 3AT on 7 October 2014
7 October 2014Registered office address changed from Norbury Road Fairwater Cardiff CF5 4AT to Fairwater Garage Norbury Road Fairwater Cardiff CF5 3AT on 7 October 2014
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
24 September 2014Appointment of Mr Rhys Hywel Nicholson as a director on 23 September 2014
24 September 2014Appointment of Mr Rhys Hywel Nicholson as a director on 23 September 2014
9 June 2014Termination of appointment of David Johns as a director
9 June 2014Termination of appointment of David Johns as a director
21 November 2013Total exemption small company accounts made up to 30 April 2013
21 November 2013Total exemption small company accounts made up to 30 April 2013
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
15 January 2013Total exemption small company accounts made up to 30 April 2012
15 January 2013Total exemption small company accounts made up to 30 April 2012
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
18 June 2012Appointment of Mr David Michael Johns as a director
18 June 2012Appointment of Mr David Michael Johns as a director
2 February 2012Total exemption small company accounts made up to 30 April 2011
2 February 2012Total exemption small company accounts made up to 30 April 2011
13 December 2011Termination of appointment of Stephen Powell as a director
13 December 2011Termination of appointment of Stephen Powell as a director
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
14 October 2011Director's details changed for Mr Stephen Christopher Powell on 30 September 2011
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
14 October 2011Director's details changed for Mr Stephen Christopher Powell on 30 September 2011
14 October 2011Director's details changed for Mrs Emma Jayne Heselton on 30 September 2011
14 October 2011Director's details changed for Mrs Emma Jayne Heselton on 30 September 2011
28 September 2011Termination of appointment of David Johns as a director
28 September 2011Termination of appointment of David Johns as a director
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 January 2011Total exemption small company accounts made up to 30 April 2010
31 January 2011Total exemption small company accounts made up to 30 April 2010
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
11 October 2010Director's details changed for Simon Michael Heselton on 1 January 2010
11 October 2010Director's details changed for Mrs Emma Jayne Heselton on 1 January 2010
11 October 2010Director's details changed for Simon Michael Heselton on 1 January 2010
11 October 2010Secretary's details changed for Emma Jayne Heselton on 1 January 2010
11 October 2010Director's details changed for Mrs Emma Jayne Heselton on 1 January 2010
11 October 2010Director's details changed for Mr Stephen Christopher Powell on 1 January 2010
11 October 2010Director's details changed for Simon Michael Heselton on 1 January 2010
11 October 2010Director's details changed for Mr Stephen Christopher Powell on 1 January 2010
11 October 2010Secretary's details changed for Emma Jayne Heselton on 1 January 2010
11 October 2010Secretary's details changed for Emma Jayne Heselton on 1 January 2010
11 October 2010Director's details changed for Mr Stephen Christopher Powell on 1 January 2010
11 October 2010Director's details changed for Mrs Emma Jayne Heselton on 1 January 2010
26 January 2010Total exemption small company accounts made up to 30 April 2009
26 January 2010Total exemption small company accounts made up to 30 April 2009
20 October 2009Appointment of Mr David Michael Johns as a director
20 October 2009Appointment of Mr David Michael Johns as a director
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
6 January 2009Director appointed mr stephen christopher powell
6 January 2009Director appointed mr stephen christopher powell
16 December 2008Total exemption small company accounts made up to 30 April 2008
16 December 2008Total exemption small company accounts made up to 30 April 2008
2 October 2008Return made up to 30/09/08; full list of members
2 October 2008Return made up to 30/09/08; full list of members
29 January 2008Total exemption small company accounts made up to 30 April 2007
29 January 2008Total exemption small company accounts made up to 30 April 2007
2 October 2007Return made up to 30/09/07; full list of members
2 October 2007Return made up to 30/09/07; full list of members
7 March 2007Total exemption small company accounts made up to 30 April 2006
7 March 2007Total exemption small company accounts made up to 30 April 2006
4 October 2006Return made up to 30/09/06; full list of members
4 October 2006Return made up to 30/09/06; full list of members
23 March 2006Return made up to 30/09/05; full list of members
23 March 2006Return made up to 30/09/05; full list of members
16 January 2006Total exemption small company accounts made up to 30 April 2005
16 January 2006Total exemption small company accounts made up to 30 April 2005
14 February 2005Total exemption small company accounts made up to 30 April 2004
14 February 2005Total exemption small company accounts made up to 30 April 2004
7 January 2005Return made up to 30/09/04; full list of members
7 January 2005Return made up to 30/09/04; full list of members
10 December 2004Registered office changed on 10/12/04 from: dragon house leckwith quay cardiff CF11 8AU
10 December 2004Registered office changed on 10/12/04 from: dragon house leckwith quay cardiff CF11 8AU
11 March 2004New director appointed
11 March 2004New director appointed
11 March 2004Director resigned
11 March 2004New director appointed
11 March 2004New director appointed
11 March 2004Director resigned
1 March 2004Total exemption small company accounts made up to 30 April 2003
1 March 2004Total exemption small company accounts made up to 30 April 2003
30 January 2004Particulars of mortgage/charge
30 January 2004Particulars of mortgage/charge
29 October 2003Return made up to 30/09/03; full list of members
29 October 2003Return made up to 30/09/03; full list of members
5 March 2003Total exemption small company accounts made up to 30 April 2002
5 March 2003Total exemption small company accounts made up to 30 April 2002
10 October 2002Return made up to 30/09/02; full list of members
10 October 2002Return made up to 30/09/02; full list of members
4 March 2002Total exemption small company accounts made up to 30 April 2001
4 March 2002Total exemption small company accounts made up to 30 April 2001
5 October 2001Return made up to 30/09/01; full list of members
5 October 2001Return made up to 30/09/01; full list of members
1 March 2001Full accounts made up to 30 April 2000
1 March 2001Full accounts made up to 30 April 2000
16 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
16 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
22 June 2000Director resigned
22 June 2000Director resigned
4 March 2000Full accounts made up to 30 April 1999
4 March 2000Full accounts made up to 30 April 1999
4 November 1999Secretary resigned
4 November 1999New secretary appointed
4 November 1999Secretary resigned
4 November 1999New secretary appointed
5 October 1999Return made up to 30/09/99; no change of members
  • 363(287) ‐ Registered office changed on 05/10/99
5 October 1999Return made up to 30/09/99; no change of members
  • 363(287) ‐ Registered office changed on 05/10/99
1 March 1999Full accounts made up to 30 April 1998
1 March 1999Full accounts made up to 30 April 1998
23 February 1999Registered office changed on 23/02/99 from: 454 western avenue llandaff cardiff south glamorgan
23 February 1999Registered office changed on 23/02/99 from: 454 western avenue llandaff cardiff south glamorgan
13 October 1998Return made up to 30/09/98; no change of members
13 October 1998Return made up to 30/09/98; no change of members
30 September 1998Auditor's resignation
30 September 1998Auditor's resignation
2 March 1998Full accounts made up to 30 April 1997
2 March 1998Full accounts made up to 30 April 1997
9 October 1997Return made up to 30/09/97; full list of members
9 October 1997Return made up to 30/09/97; full list of members
1 October 1997Secretary resigned
1 October 1997Secretary resigned
1 October 1997New secretary appointed
1 October 1997New secretary appointed
7 May 1997Full accounts made up to 30 April 1996
7 May 1997Full accounts made up to 30 April 1996
6 October 1996Return made up to 30/09/96; no change of members
6 October 1996Return made up to 30/09/96; no change of members
26 February 1996Full accounts made up to 30 April 1995
26 February 1996Full accounts made up to 30 April 1995
12 October 1995Return made up to 30/09/95; full list of members
12 October 1995Return made up to 30/09/95; full list of members
22 July 1987Memorandum and Articles of Association
22 July 1987Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing