FITZMAURICE MCCALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

03/09/243 September 2024 Director's details changed for Ms Hannah Hyde-Smith on 2023-08-23

View Document

03/09/243 September 2024 Change of details for Mr Hilary Maurice Fitzmaurice as a person with significant control on 2023-08-23

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

11/09/2311 September 2023 Director's details changed for Mr Charles Forster Mccall on 2023-09-08

View Document

11/09/2311 September 2023 Director's details changed for Ms Hannah Hyde-Smith on 2023-09-08

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

26/09/2226 September 2022 Appointment of Ms Hannah Hyde-Smith as a director on 2022-09-25

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

11/10/2111 October 2021 Appointment of Mrs Sophie Elizabeth Kucerov as a director on 2021-09-30

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR HILARY MAURICE FITZMAURICE / 06/05/2016

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

01/09/151 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HILARY MAURICE FITZMAURICE MCCALL / 02/01/2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

10/09/1310 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

18/09/1218 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

13/09/1113 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR CHARLES FORSTER MCCALL

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

07/09/107 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE ELIZABETH MCCALL / 02/10/2009

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

28/10/0928 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

27/06/0627 June 2006 £ IC 50000/49718 13/12/05 £ SR 282@1=282

View Document

08/06/068 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0515 November 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/03

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 10 COLEBROOK COURT SLOANE AVENUE LONDON SW3 3DJ

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/10/02

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/10/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: ROSEHILL APPLESHAW ANDOVER HAMPSHIRE SP11 9BH

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 66 MARK LANE LONDON EC3R 7HS

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

06/11/016 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: BYWARD HOUSE 16 BYWARD STREET LONDON EC3R 5BA

View Document

12/09/9712 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

25/10/9525 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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

31/08/9431 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

04/10/914 October 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

06/09/906 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

03/10/893 October 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

22/11/8822 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: MARKET BUILDINGS 29 MINCING LANE LONDON EC3R 7EE

View Document

13/03/8713 March 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

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