FITCH AUTOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Mrs Jennifer Ficth as a person with significant control on 2025-01-01

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

08/09/258 September 2025 NewNotification of Jennifer Ficth as a person with significant control on 2025-01-01

View Document

08/09/258 September 2025 NewChange of details for Mr Matthew Stuart Fitch as a person with significant control on 2025-01-01

View Document

08/09/258 September 2025 NewChange of details for Mr Neil Fitch as a person with significant control on 2025-01-01

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/12/1916 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

04/12/184 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

22/11/1722 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/12/1530 December 2015 Registered office address changed from , Penycastell Farm Bryn, Port Talbot, West Glamorgan, SA13 2PY to Chase Road Industrial Estate Chase Road Brownhills Walsall WS8 6JD on 2015-12-30

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM PENYCASTELL FARM BRYN PORT TALBOT WEST GLAMORGAN SA13 2PY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/08/159 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Registered office address changed from , the Old Barn Heol Ddu, Castellau, Llantrisant, Mid Glamorgan, CF72 8LQ to Chase Road Industrial Estate Chase Road Brownhills Walsall WS8 6JD on 2015-04-14

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM THE OLD BARN HEOL DDU CASTELLAU LLANTRISANT MID GLAMORGAN CF72 8LQ

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/08/1311 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/03/1330 March 2013 DIRECTOR APPOINTED MR NEIL FITCH

View Document

10/08/1210 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/08/113 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/08/1023 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER FITCH / 01/08/2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART FITCH / 01/08/2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY FITCH / 01/08/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY PHOENIX AUDIT LIMITED

View Document

22/03/1022 March 2010 Registered office address changed from , 35 Oxford Street, Pontycymer, Bridgend, CF32 8DD on 2010-03-22

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

11/03/1011 March 2010 20/11/09 STATEMENT OF CAPITAL GBP 10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY FITCH / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER FITCH / 04/02/2010

View Document

04/02/104 February 2010 20/11/09 STATEMENT OF CAPITAL GBP 8

View Document

07/11/097 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 PREVEXT FROM 31/08/2008 TO 31/10/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MR MATTHEW STUART FITCH

View Document

02/08/072 August 2007 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