C W FLETCHER & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

24/10/1924 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1911 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 23716.00

View Document

30/09/1930 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000979130020

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000979130017

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

19/10/1819 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1819 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 23830.00

View Document

27/09/1827 September 2018 PURCHASE CONTRACT 06/09/2018

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

23/01/1823 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 25840

View Document

23/01/1823 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/12/1729 December 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/10/1731 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1731 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 26543

View Document

06/10/176 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 08/04/16 STATEMENT OF CAPITAL GBP 27697

View Document

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LLEWELLYN

View Document

13/04/1613 April 2016 APPROVE PURCHASE CONTRACT 24/03/2016

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MRS REBECCA WILLIS

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 000979130019

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 000979130018

View Document

30/07/1530 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1414 October 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/10/1413 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 27997

View Document

25/07/1425 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

06/01/146 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 000979130017

View Document

23/08/1323 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ADOPT ARTICLES 11/07/2013

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1221 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 28797

View Document

21/12/1221 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN RICE

View Document

06/08/126 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR IAN PATRICK RICE

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LLEWELLYN / 30/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FLETCHER / 30/08/2011

View Document

01/08/111 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MRS REBECCA WILLIS

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY PAUL LLEWELLYN

View Document

05/08/105 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FLETCHER / 19/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID LLEWELLYN / 19/07/2010

View Document

05/07/105 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR STEPHEN KIRK

View Document

07/08/097 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN JENKINSON

View Document

04/07/094 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 RETURN MADE UP TO 19/07/06; CHANGE OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/07/066 July 2006 £ IC 29417/29217 31/05/06 £ SR 200@1=200

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 £ IC 29467/29417 20/10/04 £ SR 50@1=50

View Document

20/10/0420 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/07/04; CHANGE OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 £ IC 29667/29467 21/07/03 £ SR 200@1=200

View Document

29/07/0329 July 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/07/0325 July 2003 RETURN MADE UP TO 19/07/03; NO CHANGE OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

01/10/021 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 19/07/01; CHANGE OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 £ IC 30000/29667 10/10/00 £ SR 333@1=333

View Document

11/10/0011 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 ALTER ARTICLES 22/09/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 19/07/00; CHANGE OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: STERLING WORKS 76 ARUNDEL STREET SHEFFIELD S1 1DP

View Document

27/07/9827 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/07/98

View Document

22/07/9822 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/98

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/01/9830 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 19/07/97; CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ALTER MEM AND ARTS 14/07/95

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 19/07/94; CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

25/07/9325 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/07/9325 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 £ IC 25220/23970 03/09/91 £ SR 1250@1=1250

View Document

06/09/916 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/916 September 1991 1250 £1 03/09/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 18/07/91; CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 NEW SECRETARY APPOINTED

View Document

24/08/8824 August 1988 RETURN MADE UP TO 12/07/88; NO CHANGE OF MEMBERS

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

31/07/8731 July 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

31/07/8631 July 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information