Company NameA Draw F Limited
Company StatusIn Administration
Company Number00369049
CategoryPrivate Limited Company
Incorporation Date30 August 1941(82 years, 8 months ago)
Previous NamesJohn Fairhurst And Sons Limited and Fairhurst Ward Abbotts Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kevin Paul Brush
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(68 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Christopher James Maryon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(69 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Derek Aslett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(73 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Secretary NameMr Derek Aslett
StatusCurrent
Appointed01 November 2014(73 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr David Michael Westwood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(73 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Alan Edward Ward
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(50 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 29 Bucknall Way
Beckenham
BR3 3XX
Director NameColin Douglas-Fairhurst
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(50 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address4 Borton Close
Yalding
Maidstone
Kent
ME18 6JZ
Director NameMr David Lewis Shetly
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(50 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 The Barn
West Stoke Road Lavant
Chichester
West Sussex
PO18 9AA
Secretary NameMr John Malcolm Fairhurst
NationalityBritish
StatusResigned
Appointed20 March 1992(50 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressHembury Fort Cross Broad Hembury
Nr Honiton
Honiton
Devon
EX14 0LA
Secretary NameRobert John Douglas-Fairhurst
NationalityBritish
StatusResigned
Appointed01 September 1995(54 years after company formation)
Appointment Duration11 years, 1 month (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressMagdalen College
Oxford
OX1 4AV
Director NameBarry Brown
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(55 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address121 Snodhurst Avenue
Chatham
Kent
ME5 0TN
Director NameMr David John Higgins
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(59 years, 7 months after company formation)
Appointment Duration8 years (resigned 03 April 2009)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address49 Vale Drive
Chatham
Kent
ME5 9XB
Director NameMark Charles Worlidge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(62 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2007)
RoleManager
Correspondence AddressThe Bunglow 129 Whitehorse Hill
Chislehurst
Kent
BR7 6DQ
Director NameMr Kevin Paul Brush
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(65 years, 1 month after company formation)
Appointment Duration11 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 New Road
Broxbourne
Hertfordshire
EN10 7LN
Director NameMr David Gordon Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(65 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2010)
RoleCompany Director
Correspondence Address46 Hitchin Rd
Weston
Hitchin
Herts
SG4 7AY
Secretary NameMr Kevin Paul Brush
NationalityBritish
StatusResigned
Appointed06 October 2006(65 years, 1 month after company formation)
Appointment Duration11 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 New Road
Broxbourne
Hertfordshire
EN10 7LN
Director NameMr James Frederick Vevers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(66 years after company formation)
Appointment Duration7 years, 6 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Of St Luke Chapel Drive
Dartford
DA2 6FF
Secretary NameMr David Gordon Brown
NationalityBritish
StatusResigned
Appointed04 September 2007(66 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2010)
RoleCompany Director
Correspondence Address46 Hitchin Rd
Weston
Hitchin
Herts
SG4 7AY
Secretary NameStephen Evans
NationalityBritish
StatusResigned
Appointed28 January 2010(68 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2014)
RoleCompany Director
Correspondence Address225 London Road
Greenhithe
Kent
DA9 9RR
Director NameMr Matt Dauncey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(69 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Of St Luke Chapel Drive
Dartford
DA2 6FF

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£27,452,512
Gross Profit£1,453,923
Net Worth£2,100,271
Cash£123,768
Current Liabilities£6,571,130

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due25 February 2017 (overdue)

Filing History

1 September 2023Administrator's progress report (32 pages)
9 August 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 9 August 2023 (2 pages)
7 February 2023Administrator's progress report (33 pages)
16 January 2023Notice of extension of period of Administration (3 pages)
27 October 2022Satisfaction of charge 003690490010 in full (4 pages)
28 July 2022Administrator's progress report (35 pages)
14 January 2022Administrator's progress report (35 pages)
9 August 2021Administrator's progress report (35 pages)
2 February 2021Administrator's progress report (35 pages)
11 January 2021Notice of extension of period of Administration (3 pages)
18 August 2020Administrator's progress report (36 pages)
22 January 2020Administrator's progress report (35 pages)
14 August 2019Administrator's progress report (35 pages)
1 August 2019Notice of extension of period of Administration (3 pages)
4 May 2019Satisfaction of charge 003690490009 in full (4 pages)
4 May 2019Satisfaction of charge 6 in full (4 pages)
13 February 2019Administrator's progress report (34 pages)
3 August 2018Administrator's progress report (36 pages)
1 February 2018Administrator's progress report (36 pages)
29 September 2017Company name changed fairhurst ward abbotts LIMITED\certificate issued on 29/09/17
  • RES15 ‐ Change company name resolution on 2017-01-24
(2 pages)
29 September 2017Company name changed fairhurst ward abbotts LIMITED\certificate issued on 29/09/17
  • RES15 ‐ Change company name resolution on 2017-01-24
(2 pages)
11 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
(1 page)
11 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
(1 page)
11 August 2017Change of name notice (2 pages)
11 August 2017Change of name notice (2 pages)
3 August 2017Administrator's progress report (34 pages)
3 August 2017Administrator's progress report (34 pages)
17 July 2017Notice of extension of period of Administration (3 pages)
17 July 2017Notice of extension of period of Administration (3 pages)
9 February 2017Administrator's progress report to 31 December 2016 (52 pages)
9 February 2017Administrator's progress report to 31 December 2016 (52 pages)
8 August 2016Administrator's progress report to 30 June 2016 (32 pages)
8 August 2016Administrator's progress report to 30 June 2016 (32 pages)
3 February 2016Administrator's progress report to 31 December 2015 (23 pages)
3 February 2016Administrator's progress report to 31 December 2015 (23 pages)
3 November 2015Result of meeting of creditors (85 pages)
3 November 2015Result of meeting of creditors (85 pages)
19 October 2015Notice of extension of period of Administration (1 page)
19 October 2015Notice of extension of period of Administration (1 page)
22 September 2015Result of meeting of creditors (93 pages)
22 September 2015Result of meeting of creditors (93 pages)
21 September 2015Notice of extension of period of Administration (1 page)
21 September 2015Notice of extension of period of Administration (1 page)
3 September 2015Statement of affairs with form 2.14B (41 pages)
3 September 2015Statement of affairs with form 2.14B (41 pages)
27 August 2015Statement of administrator's proposal (84 pages)
27 August 2015Statement of administrator's proposal (84 pages)
17 July 2015Registered office address changed from Chapel of St Luke Chapel Drive Dartford DA2 6FF to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 17 July 2015 (2 pages)
17 July 2015Registered office address changed from Chapel of St Luke Chapel Drive Dartford DA2 6FF to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 17 July 2015 (2 pages)
13 July 2015Appointment of an administrator (1 page)
13 July 2015Appointment of an administrator (1 page)
30 June 2015Registration of charge 003690490010, created on 29 June 2015 (9 pages)
30 June 2015Registration of charge 003690490010, created on 29 June 2015 (9 pages)
7 June 2015Full accounts made up to 31 August 2014 (19 pages)
7 June 2015Full accounts made up to 31 August 2014 (19 pages)
20 April 2015Appointment of Mr David Westwood as a director on 13 March 2015 (2 pages)
20 April 2015Appointment of Mr David Westwood as a director on 13 March 2015 (2 pages)
19 March 2015Registration of charge 003690490009, created on 16 March 2015 (5 pages)
19 March 2015Registration of charge 003690490009, created on 16 March 2015 (5 pages)
17 March 2015Termination of appointment of James Frederick Vevers as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Matt Dauncey as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of James Frederick Vevers as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Matt Dauncey as a director on 13 March 2015 (1 page)
12 February 2015Director's details changed for Mr Kevin Paul Brush on 16 January 2015 (2 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
(5 pages)
12 February 2015Director's details changed for Mr Kevin Paul Brush on 16 January 2015 (2 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
(5 pages)
22 January 2015Registered office address changed from 225 London Road Greenhithe Kent DA9 9RR to Chapel of St Luke Chapel Drive Dartford DA2 6FF on 22 January 2015 (1 page)
22 January 2015Appointment of Mr Derek Aslett as a secretary on 1 November 2014 (2 pages)
22 January 2015Appointment of Mr Derek Aslett as a secretary on 1 November 2014 (2 pages)
22 January 2015Registered office address changed from 225 London Road Greenhithe Kent DA9 9RR to Chapel of St Luke Chapel Drive Dartford DA2 6FF on 22 January 2015 (1 page)
22 January 2015Appointment of Mr Derek Aslett as a secretary on 1 November 2014 (2 pages)
2 December 2014Satisfaction of charge 003690490008 in full (1 page)
2 December 2014Termination of appointment of Stephen Evans as a secretary on 30 October 2014 (1 page)
2 December 2014Satisfaction of charge 003690490008 in full (1 page)
2 December 2014Termination of appointment of Stephen Evans as a secretary on 30 October 2014 (1 page)
2 December 2014Satisfaction of charge 003690490007 in full (1 page)
2 December 2014Satisfaction of charge 003690490007 in full (1 page)
22 October 2014Appointment of Mr Derek Aslett as a director on 13 October 2014 (2 pages)
22 October 2014Appointment of Mr Derek Aslett as a director on 13 October 2014 (2 pages)
1 May 2014Satisfaction of charge 3 in full (1 page)
1 May 2014Satisfaction of charge 3 in full (1 page)
15 April 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
15 April 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,000
(6 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,000
(6 pages)
6 December 2013Registration of charge 003690490007 (15 pages)
6 December 2013Registration of charge 003690490008 (11 pages)
6 December 2013Registration of charge 003690490007 (15 pages)
6 December 2013Registration of charge 003690490008 (11 pages)
4 September 2013Full accounts made up to 28 February 2013 (18 pages)
4 September 2013Full accounts made up to 28 February 2013 (18 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
29 October 2012Full accounts made up to 29 February 2012 (19 pages)
29 October 2012Full accounts made up to 29 February 2012 (19 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
4 July 2011Appointment of Mr Christopher James Maryon as a director (2 pages)
4 July 2011Appointment of Mr Christopher James Maryon as a director (2 pages)
22 June 2011Appointment of Mr Matt Dauncey as a director (2 pages)
22 June 2011Appointment of Mr Matt Dauncey as a director (2 pages)
22 June 2011Director's details changed for Mr Kevin Paul Brush on 1 November 2010 (2 pages)
22 June 2011Director's details changed for Mr Kevin Paul Brush on 1 November 2010 (2 pages)
22 June 2011Director's details changed for Mr Kevin Paul Brush on 1 November 2010 (2 pages)
1 June 2011Full accounts made up to 28 February 2011 (18 pages)
1 June 2011Full accounts made up to 28 February 2011 (18 pages)
15 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
20 January 2011Auditor's resignation (1 page)
20 January 2011Auditor's resignation (1 page)
29 September 2010Full accounts made up to 28 February 2010 (19 pages)
29 September 2010Full accounts made up to 28 February 2010 (19 pages)
26 March 2010Director's details changed for Mr James Frederick Vevers on 10 February 2010 (2 pages)
26 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr James Frederick Vevers on 10 February 2010 (2 pages)
26 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Appointment of Stephen Evans as a secretary (3 pages)
11 February 2010Appointment of Stephen Evans as a secretary (3 pages)
10 February 2010Appointment of Mr Kevin Paul Brush as a director (3 pages)
10 February 2010Appointment of Mr Kevin Paul Brush as a director (3 pages)
9 February 2010Termination of appointment of David Brown as a secretary (2 pages)
9 February 2010Termination of appointment of David Brown as a director (2 pages)
9 February 2010Termination of appointment of David Brown as a secretary (2 pages)
9 February 2010Termination of appointment of David Brown as a director (2 pages)
8 January 2010Full accounts made up to 28 February 2009 (18 pages)
8 January 2010Full accounts made up to 28 February 2009 (18 pages)
17 December 2009Section 519 (1 page)
17 December 2009Section 519 (1 page)
24 August 2009Amended full accounts made up to 29 February 2008 (16 pages)
24 August 2009Amended full accounts made up to 28 February 2007 (17 pages)
24 August 2009Amended full accounts made up to 28 February 2007 (17 pages)
24 August 2009Amended full accounts made up to 29 February 2008 (16 pages)
17 April 2009Appointment terminated director david higgins (1 page)
17 April 2009Appointment terminated director david higgins (1 page)
9 March 2009Return made up to 11/02/09; full list of members (4 pages)
9 March 2009Return made up to 11/02/09; full list of members (4 pages)
5 November 2008Accounts for a medium company made up to 29 February 2008 (16 pages)
5 November 2008Accounts for a medium company made up to 29 February 2008 (16 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Return made up to 11/02/08; full list of members (4 pages)
11 February 2008Return made up to 11/02/08; full list of members (4 pages)
11 February 2008Secretary resigned (1 page)
16 November 2007Accounts for a medium company made up to 28 February 2007 (17 pages)
16 November 2007Accounts for a medium company made up to 28 February 2007 (17 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
11 March 2007Return made up to 11/02/07; change of members (9 pages)
11 March 2007Return made up to 11/02/07; change of members (9 pages)
3 November 2006Particulars of mortgage/charge (5 pages)
3 November 2006Particulars of mortgage/charge (5 pages)
25 October 2006Full accounts made up to 28 February 2006 (16 pages)
25 October 2006Full accounts made up to 28 February 2006 (16 pages)
19 October 2006Section 394 (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2006New secretary appointed;new director appointed (2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Declaration of assistance for shares acquisition (7 pages)
19 October 2006Director resigned (1 page)
19 October 2006Declaration of assistance for shares acquisition (7 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006New secretary appointed;new director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Section 394 (1 page)
19 October 2006Director resigned (1 page)
13 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Return made up to 11/02/06; full list of members (9 pages)
23 February 2006Return made up to 11/02/06; full list of members (9 pages)
27 September 2005Full accounts made up to 28 February 2005 (17 pages)
27 September 2005Full accounts made up to 28 February 2005 (17 pages)
4 March 2005Return made up to 11/02/05; full list of members (10 pages)
4 March 2005Return made up to 11/02/05; full list of members (10 pages)
27 October 2004Full accounts made up to 29 February 2004 (16 pages)
27 October 2004Full accounts made up to 29 February 2004 (16 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
18 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 August 2003Full accounts made up to 28 February 2003 (17 pages)
31 August 2003Full accounts made up to 28 February 2003 (17 pages)
3 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2002Full accounts made up to 28 February 2002 (18 pages)
29 August 2002Full accounts made up to 28 February 2002 (18 pages)
5 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2001Full accounts made up to 28 February 2001 (17 pages)
3 September 2001Full accounts made up to 28 February 2001 (17 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
1 March 2001Return made up to 11/02/01; full list of members (9 pages)
1 March 2001Return made up to 11/02/01; full list of members (9 pages)
17 October 2000Full accounts made up to 29 February 2000 (24 pages)
17 October 2000Full accounts made up to 29 February 2000 (24 pages)
26 April 2000Director resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: 129 whitehorse hill chislehurst kent BR7 6SY (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: 129 whitehorse hill chislehurst kent BR7 6SY (1 page)
30 March 2000Full accounts made up to 31 August 1999 (19 pages)
30 March 2000Full accounts made up to 31 August 1999 (19 pages)
21 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 January 2000Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page)
11 January 2000Accounting reference date shortened from 31/08/00 to 28/02/00 (1 page)
15 March 1999Full accounts made up to 31 August 1998 (21 pages)
15 March 1999Full accounts made up to 31 August 1998 (21 pages)
21 February 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Full accounts made up to 31 August 1997 (40 pages)
27 April 1998Full accounts made up to 31 August 1997 (40 pages)
24 February 1998Return made up to 11/02/98; no change of members (4 pages)
24 February 1998Return made up to 11/02/98; no change of members (4 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Full accounts made up to 31 August 1996 (16 pages)
24 March 1997Full accounts made up to 31 August 1996 (16 pages)
24 March 1997Group accounts for a small company made up to 31 August 1996 (16 pages)
24 March 1997Group accounts for a small company made up to 31 August 1996 (16 pages)
27 February 1997Return made up to 17/02/97; no change of members (4 pages)
27 February 1997Return made up to 17/02/97; no change of members (4 pages)
18 January 1997Declaration of mortgage charge released/ceased (1 page)
18 January 1997Declaration of mortgage charge released/ceased (1 page)
14 November 1996Registered office changed on 14/11/96 from: 101/2 palace road bromley kent BR1 3JZ (1 page)
14 November 1996Registered office changed on 14/11/96 from: 101/2 palace road bromley kent BR1 3JZ (1 page)
2 April 1996Full group accounts made up to 31 August 1995 (19 pages)
2 April 1996Full group accounts made up to 31 August 1995 (19 pages)
18 March 1996Full accounts made up to 31 August 1995 (20 pages)
18 March 1996Full accounts made up to 31 August 1995 (20 pages)
13 March 1996Return made up to 22/02/96; full list of members (6 pages)
13 March 1996Return made up to 22/02/96; full list of members (6 pages)
12 September 1995Company name changed john fairhurst and sons LIMITED\certificate issued on 13/09/95 (4 pages)
12 September 1995Company name changed john fairhurst and sons LIMITED\certificate issued on 13/09/95 (4 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Full accounts made up to 31 August 1994 (19 pages)
10 March 1995Full group accounts made up to 31 August 1994 (20 pages)
10 March 1995Full accounts made up to 31 August 1994 (19 pages)
10 March 1995Full group accounts made up to 31 August 1994 (20 pages)
2 March 1995Return made up to 22/02/95; no change of members (4 pages)
2 March 1995Return made up to 22/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
8 April 1994Full group accounts made up to 31 August 1993 (19 pages)
8 April 1994Full group accounts made up to 31 August 1993 (19 pages)
8 April 1994Full accounts made up to 31 August 1993 (19 pages)
8 April 1994Full accounts made up to 31 August 1993 (19 pages)
20 March 1994Return made up to 10/03/94; no change of members (4 pages)
20 March 1994Return made up to 10/03/94; no change of members (4 pages)
17 June 1993Full accounts made up to 31 August 1992 (18 pages)
17 June 1993Full accounts made up to 31 August 1992 (18 pages)
22 March 1993Return made up to 15/03/93; full list of members (5 pages)
22 March 1993Return made up to 15/03/93; full list of members (5 pages)
11 June 1992Full accounts made up to 31 August 1991 (14 pages)
11 June 1992Full accounts made up to 31 August 1991 (14 pages)
26 March 1992Return made up to 20/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/92
(7 pages)
26 March 1992Return made up to 20/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/92
(7 pages)
11 April 1991Full group accounts made up to 31 August 1990 (13 pages)
11 April 1991Return made up to 21/03/91; full list of members (7 pages)
11 April 1991Full group accounts made up to 31 August 1990 (13 pages)
11 April 1991Full accounts made up to 31 August 1990 (13 pages)
11 April 1991Return made up to 21/03/91; full list of members (7 pages)
11 April 1991Full accounts made up to 31 August 1990 (13 pages)
30 January 1991Ad 15/03/90--------- £ si 34000@1 (2 pages)
30 January 1991Ad 15/03/90--------- £ si 34000@1 (2 pages)
4 May 1990Ad 06/04/90--------- £ si 34000@1=34000 £ ic 66000/100000 (2 pages)
4 May 1990Ad 06/04/90--------- £ si 34000@1=34000 £ ic 66000/100000 (2 pages)
24 April 1990Return made up to 29/03/90; full list of members (7 pages)
24 April 1990Return made up to 29/03/90; full list of members (7 pages)
24 April 1990Full accounts made up to 31 August 1989 (12 pages)
24 April 1990Full accounts made up to 31 August 1989 (12 pages)
27 July 1989Full accounts made up to 31 August 1988 (12 pages)
27 July 1989Return made up to 14/04/89; full list of members (9 pages)
27 July 1989Return made up to 14/04/89; full list of members (9 pages)
27 July 1989Full accounts made up to 31 August 1988 (12 pages)
3 May 1988Return made up to 01/03/88; no change of members (7 pages)
3 May 1988Full group accounts made up to 31 August 1987 (24 pages)
3 May 1988Full group accounts made up to 31 August 1987 (24 pages)
3 May 1988Return made up to 01/03/88; no change of members (7 pages)
7 July 1987Return made up to 06/05/87; no change of members (7 pages)
7 July 1987Return made up to 06/05/87; no change of members (7 pages)
30 June 1987Full accounts made up to 31 August 1986 (11 pages)
30 June 1987Full accounts made up to 31 August 1986 (11 pages)
13 February 1987Return made up to 25/09/86; full list of members (7 pages)
13 February 1987Return made up to 25/09/86; full list of members (7 pages)
28 January 1987Group of companies' accounts made up to 31 August 1985 (24 pages)
28 January 1987Group of companies' accounts made up to 31 August 1985 (24 pages)
2 April 1982Accounts made up to 31 August 1981 (10 pages)
2 April 1982Accounts made up to 31 August 1981 (10 pages)
31 January 1981Accounts made up to 31 August 1980 (10 pages)
31 January 1981Accounts made up to 31 August 1980 (10 pages)
30 August 1941Incorporation (16 pages)
30 August 1941Incorporation (16 pages)