FITZMAURICE LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

21/11/2421 November 2024 Registered office address changed from 6 Princes Square Harrogate North Yorkshire HG1 1LX England to 14 Beech Hill Otley LS21 3AX on 2024-11-21

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074781360004

View Document

18/05/1918 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074781360002

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074781360005

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE FITZMAURICE / 07/12/2018

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE FITZMAURICE / 11/07/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 67B HIGH STREET STARBECK HARROGATE HG2 7LH

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FITZMAURICE / 23/12/2013

View Document

06/02/146 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

06/02/146 February 2014 SAIL ADDRESS CREATED

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 14 BEECH HILL OTLEY LS21 3AX UNITED KINGDOM

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074781360006

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074781360004

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074781360005

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074781360002

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074781360003

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074781360001

View Document

25/01/1325 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FITZMAURICE / 20/12/2011

View Document

17/02/1217 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK WRIGHT / 07/01/2011

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information