FITZMAURICE CARRIERS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mrs Dorothy Janet Abrehart as a director on 2025-04-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

23/02/2423 February 2024 Accounts for a small company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Registration of charge 008415380001, created on 2021-11-22

View Document

01/11/211 November 2021 Second filing for the cessation of Fitzmaurice Holdings Ltd as a person with significant control

View Document

01/11/211 November 2021 Second filing for the notification of Lenham Storage (Midlands) Limited as a person with significant control

View Document

20/10/2120 October 2021 Cessation of Fitzmaurice Holdings Ltd as a person with significant control on 2021-09-24

View Document

20/10/2120 October 2021 Notification of Lenham Storage (Midlands) Limited as a person with significant control on 2021-09-24

View Document

04/10/214 October 2021 Appointment of Mr Anthony Michael Burgess as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Mr Anthony Michael Burgess as a secretary on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Anthony John Aylett as a secretary on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Anthony John Aylett as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Timothy Patrick Bernard Fitzmaurice as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Dominic Kevin Fitzmaurice as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Mr Keith Nicholas Abrehart as a director on 2021-09-30

View Document

04/10/214 October 2021 Registered office address changed from Avian Way Salhouse Road Norwich NR7 9AJ to Ashcombe House the Crescent Leatherhead Surrey KT22 8DY on 2021-10-04

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-11-30

View Document

14/05/2014 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZMAURICE

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT COSSEY

View Document

01/04/141 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

23/03/1223 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

25/03/1025 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES FITZMAURICE / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK BERNARD FITZMAURICE / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KEVIN FITZMAURICE / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN COSSEY / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN AYLETT / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN AYLETT / 26/10/2009

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FITZMAURICE / 14/08/2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

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

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02

View Document

29/06/0129 June 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

22/09/9722 September 1997 AUDITOR'S RESIGNATION

View Document

16/04/9716 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

03/04/953 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

28/08/9028 August 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ALTER MEM AND ARTS 14/03/90

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: SALHOUSE ROAD NORWICH NR7 9AJ

View Document

13/04/8913 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/03/872 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

23/05/8623 May 1986 DIRECTOR RESIGNED

View Document

18/03/6518 March 1965 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