Advanced company searchLink opens in new window

FITRITE EAST ANGLIA LIMITED

Company number 11866503

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)
14 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
06 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 AA01 Previous accounting period shortened from 29 September 2020 to 28 September 2020
21 Jul 2021 AA Audit exemption subsidiary accounts made up to 30 September 2019
21 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
06 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
06 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
06 May 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
06 May 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
21 Apr 2021 PSC02 Notification of Fitrite Fencing and Decking Ltd as a person with significant control on 7 March 2019
20 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 20 April 2021
09 Feb 2021 AP01 Appointment of Mr John Stewart Ross as a director on 1 September 2020
21 Aug 2020 MR01 Registration of charge 118665030004, created on 19 August 2020
21 Aug 2020 MR04 Satisfaction of charge 118665030001 in full
13 Aug 2020 AD01 Registered office address changed from 1 Ferrymoor Way Park Springs Barnsley S72 7BN England to Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT on 13 August 2020
21 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
18 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 September 2019
25 Jun 2019 MR01 Registration of charge 118665030003, created on 24 June 2019
25 Jun 2019 MR01 Registration of charge 118665030002, created on 24 June 2019
22 Jun 2019 AP01 Appointment of Mr Paul Michael Allott as a director on 18 June 2019
18 Jun 2019 TM01 Termination of appointment of John Stewart Ross as a director on 18 June 2019
25 Apr 2019 AP01 Appointment of Mrs Sharon Ross as a director on 25 April 2019