A C FITTON & CO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 6 PEMBROKE VILLAS THE GREEN RICHMOND SURREY TW9 1QF ENGLAND

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 2 THE SQUARE RAMSBURY MARLBOROUGH WILTSHIRE SN8 2PE

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY HELEN CRABTREE

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND CLARE FITTON / 01/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FITTON / 01/09/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND CLARE FITTON / 13/09/2016

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FITTON / 13/09/2016

View Document

12/04/1712 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MRS ROSALIND CLARE FITTON

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY RUSSELL BACKHOUSE

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN BACKHOUSE / 01/05/2013

View Document

16/05/1316 May 2013 SECRETARY APPOINTED MRS HELEN CLARE CRABTREE

View Document

25/03/1325 March 2013 31/12/12 STATEMENT OF CAPITAL GBP 60000

View Document

23/07/1223 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

24/10/1124 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FITTON / 30/06/2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN BACKHOUSE / 30/06/2011

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM HILLDROP LANE RAMSBURY MARLBOROUGH WILTSHIRE SN8 2RB

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

10/11/0910 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FITTON / 24/11/2008

View Document

07/11/087 November 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 1 THE SQUARE RAMSBURY MARLBOROUGH WILTSHIRE SN8 2PE

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/09/004 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: THE CEDARS SCHOLARDS LANE RAMSBURY WILTSHIRE SN8 2PL

View Document

23/07/9923 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 COMPANY NAME CHANGED CARRERA ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/08/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: 20 ESSEX STREET LONDON WC2R 3AL

View Document

20/05/9420 May 1994 NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 SECRETARY RESIGNED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/929 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/929 January 1992 REDES SHARES 22/11/91

View Document

09/01/929 January 1992 REDES SHARES 22/11/91

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: 181 GRANGE ROAD DARLINGTON DL1 5NT

View Document

23/07/9123 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9127 April 1991 £ NC 100/250000 18/04/91

View Document

27/04/9127 April 1991 NC INC ALREADY ADJUSTED 18/04/91

View Document

22/04/9122 April 1991 S252 DISP LAYING ACC 02/04/91

View Document

11/01/9111 January 1991 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

13/11/9013 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

16/08/9016 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 NEW SECRETARY APPOINTED

View Document

10/08/8910 August 1989 REGISTERED OFFICE CHANGED ON 10/08/89 FROM: HERIOT HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9AD

View Document

04/05/894 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/08/8812 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 COMPANY NAME CHANGED NATIVESACRED LIMITED CERTIFICATE ISSUED ON 27/03/87

View Document

27/02/8727 February 1987 GAZETTABLE DOCUMENT

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information