FITZPATRICK CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
26/09/2426 September 2024 | Appointment of Ms Noreen Hoang as a director on 2024-09-25 |
25/09/2425 September 2024 | Termination of appointment of Noreen Hoang as a secretary on 2024-09-24 |
25/09/2425 September 2024 | Appointment of Ms Michele Rance as a director on 2024-09-24 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/03/1512 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/04/141 April 2014 | CORPORATE SECRETARY APPOINTED AWS ACCOUNTANTS & TAX ADVISORS (ESSEX) LIMITED |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, SECRETARY NOREEN HOANG |
28/02/1428 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/05/1313 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 057212470003 |
04/05/134 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 057212470003 |
26/02/1326 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
25/01/1325 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/10/122 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
02/05/122 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
14/03/1214 March 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN FITZPATRICK |
03/03/123 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/02/1229 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
19/10/1119 October 2011 | DIRECTOR APPOINTED BRIAN FITZPATRICK |
04/04/114 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN FITZPATRICK / 01/01/2011 |
05/10/105 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
13/05/1013 May 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
27/01/1027 January 2010 | FULL ACCOUNTS MADE UP TO 31/12/08 |
25/03/0925 March 2009 | LOCATION OF REGISTER OF MEMBERS |
25/03/0925 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 18 WESTERN GATEWAY ROYAL VICTORIA DOCKS LONDON E16 1BL |
05/02/095 February 2009 | FULL ACCOUNTS MADE UP TO 31/12/07 |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM THE GRAINSTORE 4 WESTERN GATEWAY LONDON E16 1BA |
10/03/0810 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | SECRETARY APPOINTED NOREEN HOANG |
05/03/085 March 2008 | ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/12/2007 |
05/03/085 March 2008 | APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED |
31/01/0831 January 2008 | FULL ACCOUNTS MADE UP TO 28/02/07 |
02/07/072 July 2007 | NC INC ALREADY ADJUSTED 04/06/07 |
02/07/072 July 2007 | ᄑ NC 1000/10000 04/06/ |
07/03/077 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | COMPANY NAME CHANGED NEW FCL LIMITED CERTIFICATE ISSUED ON 31/10/06 |
19/05/0619 May 2006 | SECRETARY RESIGNED |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED |
29/03/0629 March 2006 | LOCATION OF REGISTER OF MEMBERS |
14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
14/03/0614 March 2006 | NEW SECRETARY APPOINTED |
14/03/0614 March 2006 | SECRETARY RESIGNED |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
24/02/0624 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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