-
WINDSOR FAIRLAWN LIMITED - 6 Saintfield Road, Lisburn, BT27 5BD, United Kingdom
Company Information
- Company registration number
- NI062185
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 Saintfield Road
- Lisburn
- BT27 5BD 6 Saintfield Road, Lisburn, BT27 5BD UK
Management
- Managing Directors
- SCOTT, Gary Richard
- SCOTT, Richard Adam
- Company secretaries
- PARKINSON, Tracey
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-12
- Age Of Company 2006-12-12 17 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Gary Richard Scott
- Mr Richard Adam Scott
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- REEDALE TRADING LIMITED
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Last Return Made Up To:
- 2012-12-12
- Annual Return
- Due Date: 2022-12-26
- Last Date: 2021-12-12
-
WINDSOR FAIRLAWN LIMITED Company Description
- WINDSOR FAIRLAWN LIMITED is a ltd registered in United Kingdom with the Company reg no NI062185. Its current trading status is "live". It was registered 2006-12-12. It was previously called REEDALE TRADING LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-12-12.It can be contacted at 6 Saintfield Road .
Get WINDSOR FAIRLAWN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Windsor Fairlawn Limited - 6 Saintfield Road, Lisburn, BT27 5BD, United Kingdom
- 2006-12-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WINDSOR FAIRLAWN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-12-13) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-11-11) - AA
-
confirmation-statement-with-no-updates (2020-12-16) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-16) - AA
-
accounts-with-accounts-type-small (2019-01-15) - AA
-
confirmation-statement-with-no-updates (2019-12-16) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
-
mortgage-satisfy-charge-full (2018-06-13) - MR04
-
mortgage-satisfy-charge-full (2018-06-08) - MR04
-
mortgage-satisfy-charge-full (2018-05-30) - MR04
-
cessation-of-a-person-with-significant-control (2018-03-12) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-01-12) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-01) - AA
-
confirmation-statement-with-no-updates (2017-12-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
termination-director-company-with-name-termination-date (2016-01-06) - TM01
-
confirmation-statement-with-updates (2016-12-13) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-20) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-22) - AA
-
auditors-resignation-company (2013-08-27) - AUD
-
change-person-director-company-with-change-date (2013-05-28) - CH01
-
accounts-with-accounts-type-small (2013-04-30) - AA
-
change-person-director-company-with-change-date (2013-04-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-21) - AR01
-
accounts-with-accounts-type-small (2011-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-06) - AR01
-
termination-secretary-company-with-name (2011-06-17) - TM02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-21) - AR01
-
change-person-director-company-with-change-date (2010-01-21) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-11-22) - AA
-
legacy (2009-03-01) - AC(NI)
-
legacy (2009-01-16) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-02-11) - 98-2(NI)
-
legacy (2008-02-20) - 371SR(NI)
keyboard_arrow_right 2007
-
legacy (2007-01-03) - CERTC(NI)
-
legacy (2007-01-03) - CNRES(NI)
-
resolution (2007-01-09) - RESOLUTIONS
-
legacy (2007-01-09) - UDM+A(NI)
-
legacy (2007-01-12) - 296(NI)
-
legacy (2007-01-12) - 295(NI)
-
legacy (2007-01-23) - 296(NI)
-
legacy (2007-05-25) - 296(NI)
-
particulars-of-a-mortgage-charge (2007-04-25) - 402(NI)
-
legacy (2007-06-12) - 233(NI)
-
particulars-of-a-mortgage-charge (2007-07-11) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-08-29) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-09-21) - 402(NI)
-
particulars-of-a-mortgage-charge (2007-04-17) - 402(NI)
keyboard_arrow_right 2006
-
incorporation-company (2006-12-12) - NEWINC