Advanced company searchLink opens in new window

W P FITZPATRICK PROPERTIES LIMITED

Company number 06807890

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)
17 Dec 2024 AA01 Previous accounting period shortened from 30 March 2024 to 29 March 2024
28 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
08 Feb 2024 AA Micro company accounts made up to 31 March 2023
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
14 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 AA Micro company accounts made up to 31 March 2021
11 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
26 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 3
09 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
09 Feb 2015 CH01 Director's details changed for Mr Sean Thomas Fitzpatrick on 15 April 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AD01 Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 3 December 2014