Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES |
2022-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-06-28 |
delete otherexecutives Ian Tallents |
2022-06-28 |
insert general_emails in..@fairport.co.uk |
2022-06-28 |
delete email it..@fairport.co.uk |
2022-06-28 |
delete email lw..@fairport.co.uk |
2022-06-28 |
delete person Ian Tallents |
2022-06-28 |
delete person Linda White |
2022-06-28 |
insert email in..@fairport.co.uk |
2022-06-07 |
update account_ref_month 12 => 3 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-05-20 |
update statutory_documents PREVEXT FROM 31/12/2021 TO 31/03/2022 |
2022-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-09 |
update statutory_documents ADOPT ARTICLES 30/03/2022 |
2022-04-07 |
delete address 3 MARKET PLACE ADLINGTON CHORLEY LANCASHIRE PR7 4EZ |
2022-04-07 |
insert address PX HOUSE WESTPOINT ROAD THORNABY STOCKTON-ON-TEES ENGLAND TS17 6BF |
2022-04-07 |
update num_mort_outstanding 5 => 1 |
2022-04-07 |
update num_mort_satisfied 0 => 4 |
2022-04-07 |
update registered_address |
2022-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ORCHID BIOENERGY GROUP LIMITED / 30/03/2022 |
2022-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2022 FROM
3 MARKET PLACE
ADLINGTON
CHORLEY
LANCASHIRE
PR7 4EZ |
2022-03-31 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL PHILIP DAVID WEATHERILL |
2022-03-31 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY ROBERT HOLMES |
2022-03-31 |
update statutory_documents DIRECTOR APPOINTED SARAH MCLEAN HALE |
2022-03-31 |
update statutory_documents 14/04/08 STATEMENT OF CAPITAL GBP 1600000 |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FITTON |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD SIMON |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES |
2022-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065342890004 |
2022-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-01-10 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
update num_mort_charges 4 => 5 |
2020-12-07 |
update num_mort_outstanding 4 => 5 |
2020-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065342890005 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
2020-02-18 |
insert about_pages_linkeddomain unglobalcompact.org |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TOLE |
2019-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY DOBSON |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
2018-03-26 |
insert otherexecutives NEIL DAVID HYDE |
2018-03-26 |
insert person NEIL DAVID HYDE |
2018-03-26 |
update number_of_registered_officers 5 => 6 |
2018-02-11 |
insert alias Fairport Engineering Ltd |
2017-11-16 |
update statutory_documents DIRECTOR APPOINTED MR NEIL DAVID HYDE |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
2017-01-19 |
update person_identity_version PAUL ANTHONY FITTON: 0001 => 0002 |
2017-01-19 |
update personal_address This information is on record |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
update num_mort_charges 3 => 4 |
2016-05-12 |
update num_mort_outstanding 3 => 4 |
2016-05-12 |
update returns_last_madeup_date 2015-03-13 => 2016-03-13 |
2016-05-12 |
update returns_next_due_date 2016-04-10 => 2017-04-10 |
2016-04-25 |
update statutory_documents 13/03/16 FULL LIST |
2016-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FITTON / 26/09/2014 |
2016-04-12 |
insert otherexecutives ROY DOBSON |
2016-04-12 |
insert person ROY DOBSON |
2016-04-12 |
update number_of_registered_officers 4 => 5 |
2016-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065342890004 |
2015-11-17 |
update statutory_documents DIRECTOR APPOINTED MR ROY DOBSON |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-16 |
delete otherexecutives MALCOLM STEELE |
2015-08-16 |
delete person MALCOLM STEELE |
2015-08-16 |
update number_of_registered_officers 5 => 4 |
2015-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM STEELE |
2015-05-07 |
update returns_last_madeup_date 2014-03-13 => 2015-03-13 |
2015-05-07 |
update returns_next_due_date 2015-04-10 => 2016-04-10 |
2015-04-08 |
update statutory_documents 13/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-10 |
delete otherexecutives ROY DOBSON |
2014-10-10 |
delete person ROY DOBSON |
2014-10-10 |
update number_of_registered_officers 6 => 5 |
2014-10-10 |
update personal_address This information is on record |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER SIMON / 13/06/2014 |
2014-09-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PETER SIMON / 13/06/2014 |
2014-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY DOBSON |
2014-07-12 |
delete email rd..@fairport.co.uk |
2014-07-12 |
delete person Roy Dobson |
2014-07-12 |
insert email it..@fairport.co.uk |
2014-07-12 |
insert person Ian Tallents |
2014-05-07 |
update returns_last_madeup_date 2013-03-13 => 2014-03-13 |
2014-05-07 |
update returns_next_due_date 2014-04-10 => 2015-04-10 |
2014-04-23 |
delete source_ip 212.69.199.166 |
2014-04-23 |
insert source_ip 82.71.205.8 |
2014-04-08 |
update statutory_documents 13/03/14 FULL LIST |
2014-01-02 |
delete alias Fairport Engineering Ltd |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-24 |
update website_status OK => FlippedRobots |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-15 |
insert alias Fairport Engineering Ltd |
2013-07-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-25 |
update returns_last_madeup_date 2012-03-13 => 2013-03-13 |
2013-06-25 |
update returns_next_due_date 2013-04-10 => 2014-04-10 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-04-29 |
update statutory_documents 13/03/13 FULL LIST |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-10-24 |
insert email lw..@fairport.co.uk |
2012-10-24 |
insert email lw..@fairport.co.uk |
2012-10-24 |
insert email rd..@fairport.co.uk |
2012-10-24 |
insert person Linda White |
2012-10-24 |
insert person Roy Dobson |
2012-10-24 |
insert phone +44 (0) 1257 483312 |
2012-10-24 |
insert phone +44 (0) 1257 483312 |
2012-10-24 |
insert phone +44 (0) 1257 484000 |
2012-10-24 |
insert phone +44 (0) 1257 484000 |
2012-05-08 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD PETER SIMON |
2012-04-11 |
update statutory_documents 13/03/12 FULL LIST |
2012-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEELE / 11/11/2011 |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-04 |
update statutory_documents 13/03/11 FULL LIST |
2011-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN REDFERN |
2010-12-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-14 |
update statutory_documents 13/03/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN REDFERN / 13/03/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TOLE / 13/03/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEELE / 13/03/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY DOBSON / 13/03/2010 |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
2008-10-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-06-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-06-23 |
update statutory_documents NC INC ALREADY ADJUSTED
07/04/2008 |
2008-06-19 |
update statutory_documents DIRECTOR APPOINTED ALAN REDFERN |
2008-06-19 |
update statutory_documents DIRECTOR APPOINTED IAN TOLE |
2008-06-19 |
update statutory_documents DIRECTOR APPOINTED MALCOLM STEELE |
2008-06-19 |
update statutory_documents DIRECTOR APPOINTED ROY DOBSON |
2008-04-29 |
update statutory_documents CURRSHO FROM 31/03/2009 TO 31/12/2008 |
2008-04-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-04-17 |
update statutory_documents NC INC ALREADY ADJUSTED 07/04/08 |
2008-04-17 |
update statutory_documents GBP NC 1000000/2000000
07/04/2008 |
2008-04-15 |
update statutory_documents COMPANY NAME CHANGED FAIRPORT ARC LIMITED
CERTIFICATE ISSUED ON 15/04/08 |
2008-03-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |