FIKKERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from The Design Studio Royd Ings Avenue Keighley West Yorkshire BD21 4BZ to Unit 11 Coningsby Park Coningsby Road Peterborough Cambridgeshire PE3 8SB on 2025-06-02

View Document

17/05/2517 May 2025 Notification of Far Beach Holdings Ltd as a person with significant control on 2025-05-15

View Document

17/05/2517 May 2025 Cessation of Julia Margaret Fikkert as a person with significant control on 2025-05-15

View Document

17/05/2517 May 2025 Cessation of Richard Nigel Fikkert as a person with significant control on 2025-05-15

View Document

17/05/2517 May 2025 Appointment of Mr Andrew Martin Kennedy as a director on 2025-05-15

View Document

17/05/2517 May 2025 Appointment of Mrs Kathryn Ruth Kennedy as a director on 2025-05-15

View Document

17/05/2517 May 2025 Termination of appointment of Richard Nigel Fikkert as a director on 2025-05-15

View Document

17/05/2517 May 2025 Termination of appointment of Julia Margaret Fikkert as a director on 2025-05-15

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

14/05/2514 May 2025 Change of details for Mr Richard Nigel Fikkert as a person with significant control on 2017-04-05

View Document

14/05/2514 May 2025 Change of details for Mrs Julia Margaret Fikkert as a person with significant control on 2017-04-05

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

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

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

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

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY HOWARTH

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 10000

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR JEREMY LEIGH HOWARTH

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/05/1518 May 2015 DIRECTOR APPOINTED MRS JULIA MARGARET FIKKERT

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/04/1419 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 20/08/13 STATEMENT OF CAPITAL GBP 60

View Document

20/08/1320 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 26/09/12 STATEMENT OF CAPITAL GBP 67

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 76

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/101 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 85

View Document

01/09/101 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN REDHEAD

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY KAREN REDHEAD

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

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

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL FIKKERT / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/04/095 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: UNIT 9 CASTLEFIELDS INDUSTRIAL ESTATE BINGLEY WEST YORKSHIRE BD16 2AG

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 35 BROMLEY ROAD SHIPLEY WEST YORKSHIRE BD18 4DT

View Document

28/03/0328 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/04/9929 April 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/07/9718 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 98@ £1 22/12/95

View Document

15/01/9615 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

08/04/948 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/01/925 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM: 14-15 ALBION CHAMBERS CAMBRIAN PLACE SWANSEA SA1 1SZ

View Document

12/07/9012 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 ALTER MEM AND ARTS 07/06/90

View Document

18/06/9018 June 1990 COMPANY NAME CHANGED GOLDLYRE LIMITED CERTIFICATE ISSUED ON 19/06/90

View Document

18/06/9018 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/06/90

View Document

09/04/909 April 1990 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