Advanced company searchLink opens in new window

FIVES FLETCHER LIMITED

Company number 01639932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2016 AD01 Registered office address changed from 33 Brunel Parkway Pride Park Derby Derbyshire DE24 8HR to Landis House Skipton Road Cross Hills Keighley BD20 7SD on 21 January 2016
21 Jan 2016 TM02 Termination of appointment of Alan Mclean as a secretary on 31 December 2015
21 Jan 2016 TM01 Termination of appointment of Alan Mclean as a director on 31 December 2015
20 Oct 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 AUD Auditor's resignation
27 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 38,462
08 Aug 2014 AA Full accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 38,462
18 Nov 2013 AP01 Appointment of Mr Jean-Jacques Paul Depuydt as a director
18 Nov 2013 TM01 Termination of appointment of Frederic Thrum as a director
18 Jun 2013 AA Full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
06 Jun 2012 AA Full accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
11 Jul 2011 AA Full accounts made up to 31 December 2010
24 May 2011 TM01 Termination of appointment of William Wiseman as a director
04 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
29 Jul 2010 AA Full accounts made up to 31 December 2009
26 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Director Frederic Gunter Thrum on 19 November 2009
20 Nov 2009 CH01 Director's details changed
19 Nov 2009 AD02 Register inspection address has been changed
19 Nov 2009 CH01 Director's details changed for William Wiseman on 19 November 2009
19 Nov 2009 CH01 Director's details changed for Alan Mclean on 19 November 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008