Fairhurst Concrete Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-30 | |
Employees | £1 | 0% |
Total assets | £618,000 | -399.95% |
PENNINE ENVIRONMENTAL (LANCS) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07484345 |
Record last updated |
Sunday, April 20, 2025 6:02:57 PM UTC |
Official Address |
Langcliffe Mill Stainforth Road Settle North Yorkshire Bd249np And Ribblebanks, Settle And Ribblebanks
There are 3 companies registered at this street
|
Locality |
Settle And Ribblebanks |
Region |
England |
Postal Code |
BD249NP
|
Sector |
Treatment and disposal of hazardous waste |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Jul 18, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Jul 18, 2024 |
Appointment of a man as Director
|  |
Registry |
Apr 11, 2024 |
Appointment of a woman as Director
|  |
Registry |
Apr 11, 2024 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Apr 11, 2024 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Apr 17, 2015 |
Registration of a charge / charge code
|  |
Financials |
Mar 31, 2015 |
Annual accounts
|  |
Registry |
Jan 6, 2015 |
Annual return
|  |
Registry |
Dec 19, 2014 |
Change of accounting reference date
|  |
Registry |
Jul 16, 2014 |
Change of name certificate
|  |
Registry |
Jul 16, 2014 |
Company name change
|  |
Registry |
Jan 21, 2014 |
Annual return
|  |
Registry |
Jan 21, 2014 |
Change of particulars for director
|  |
Financials |
Jan 5, 2014 |
Annual accounts
|  |
Registry |
Jan 2, 2014 |
Change of registered office address
|  |
Registry |
Jan 14, 2013 |
Annual return
|  |
Financials |
Oct 10, 2012 |
Annual accounts
|  |
Registry |
Feb 16, 2012 |
Change of accounting reference date
|  |
Registry |
Jan 16, 2012 |
Annual return
|  |
Registry |
Apr 19, 2011 |
Return of allotment of shares
|  |
Registry |
Jan 10, 2011 |
Appointment of a man as Director
|  |
Registry |
Jan 10, 2011 |
Resignation of one Director
|  |
Registry |
Jan 10, 2011 |
Change of registered office address
|  |
Registry |
Jan 6, 2011 |
Resignation of one Chartered Secretary and one Director (a man)
|  |
Registry |
Jan 6, 2011 |
Two appointments: 2 men
|  |