ELLIOT FLETCHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/07/243 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Purchase of own shares.

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-08 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM ATLANTIC PAVILION ALBERT DOCK 1ST FLOOR NORTH LIVERPOOL MERSEYSIDE L3 4AE UNITED KINGDOM

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/02/1920 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR MARK CAMPBELL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM ALBERT DOCK EDWARD PAVILION 1ST FLOOR NORTH LIVERPOOL MERSEYSIDE L3 4AF ENGLAND

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS. PATRICIA ANNE CAMPBELL / 11/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MS. PATRICIA ANNE CAMPBELL / 06/04/2016

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR. STEPHEN MARK CURTIS / 06/04/2016

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK CURTIS

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM BRUNSWICK HOUSE BRUNSWICK WAY SEFTON STREET LIVERPOOL L3 4BN

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM
ALBERT DOCK EDWARD PAVILION
1ST FLOOR NORTH
LIVERPOOL
MERSEYSIDE
L3 4AF
ENGLAND

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM
ALBERT DOCK EDWARD PAVILION
1ST FLOOR NORTH
LIVERPOOL
MERSEYSIDE
L3 4AF
ENGLAND

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE CAMPBELL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK CURTIS

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE CAMPBELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/06/1420 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANNE CAMPBELL / 17/06/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN CURTIS

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURTIS

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM FIRST FLOOR BEETHAM PLAZA 25 THE STRAND LIVERPOOL MERSEYSIDE L2 0XJ

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CURTIS / 02/01/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CAMPBELL / 02/01/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM CRANBROOK HOUSE 39 RODNEY STREET LIVERPOOL L1 9EN

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company