Advanced company searchLink opens in new window

FLEMING INTERNATIONAL LIMITED

Company number 04957462

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)
25 Jan 2012 AD01 Registered office address changed from 50 Walnut Walk Lichfield Staffs WS13 8FA on 25 January 2012
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Mar 2011 AA Total exemption small company accounts made up to 30 November 2009
04 Mar 2011 AR01 Annual return made up to 25 October 2010 with full list of shareholders
14 May 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
08 Feb 2010 AA Total exemption small company accounts made up to 30 November 2008
30 Dec 2008 363a Return made up to 25/10/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
13 Nov 2007 363a Return made up to 25/10/07; full list of members
01 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
09 May 2007 CERTNM Company name changed simon bailey designs LIMITED\certificate issued on 09/05/07
05 Jan 2007 363a Return made up to 25/10/06; full list of members
21 Nov 2006 AA Accounts for a dormant company made up to 30 November 2005
16 Aug 2006 288b Director resigned
27 Jun 2006 CERTNM Company name changed manhattan designs LIMITED\certificate issued on 27/06/06
17 May 2006 288b Director resigned
30 Mar 2006 CERTNM Company name changed hidden potential business coachi ng LIMITED\certificate issued on 30/03/06
28 Mar 2006 288a New director appointed
28 Mar 2006 288a New director appointed
16 Dec 2005 363s Return made up to 25/10/05; full list of members
25 Oct 2005 CERTNM Company name changed naturally beautiful LIMITED\certificate issued on 25/10/05
07 Sep 2005 AA Accounts for a dormant company made up to 30 November 2004
07 Sep 2005 288b Director resigned
07 Sep 2005 288c Secretary's particulars changed;director's particulars changed
01 Nov 2004 363s Return made up to 25/10/04; full list of members