FITZPATRICK CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

26/09/2426 September 2024 Appointment of Ms Noreen Hoang as a director on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of Noreen Hoang as a secretary on 2024-09-24

View Document

25/09/2425 September 2024 Appointment of Ms Michele Rance as a director on 2024-09-24

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

12/03/1512 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 CORPORATE SECRETARY APPOINTED AWS ACCOUNTANTS & TAX ADVISORS (ESSEX) LIMITED

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY NOREEN HOANG

View Document

28/02/1428 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

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

View Document

13/05/1313 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057212470003

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057212470003

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN FITZPATRICK

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED BRIAN FITZPATRICK

View Document

04/04/114 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN FITZPATRICK / 01/01/2011

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM
18 WESTERN GATEWAY
ROYAL VICTORIA DOCKS
LONDON
E16 1BL

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
THE GRAINSTORE
4 WESTERN GATEWAY
LONDON
E16 1BA

View Document

10/03/0810 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 SECRETARY APPOINTED NOREEN HOANG

View Document

05/03/085 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/12/2007

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/07/072 July 2007 NC INC ALREADY ADJUSTED
04/06/07

View Document

02/07/072 July 2007 ￯﾿ᄑ NC 1000/10000
04/06/

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 COMPANY NAME CHANGED
NEW FCL LIMITED
CERTIFICATE ISSUED ON 31/10/06

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 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