FITZPATRICK PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

09/10/249 October 2024 Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/07/2130 July 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

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS HARRIES

View Document

09/05/199 May 2019 CESSATION OF ANNIE CLOTHILDE FITZPATRICK AS A PSC

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY FITZPATRICK

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/11/1530 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK FITZPATRICK

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MRS PENELOPE HELENE MAY FITZPATRICK

View Document

15/10/1415 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

29/10/1329 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 05/10/12 FULL LIST AMEND

View Document

12/10/1212 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 168061

View Document

12/06/1212 June 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/10/1119 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 25/09/2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED KAY WILLIAMS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 SHARES AGREEMENT OTC

View Document

06/01/056 January 2005 NC INC ALREADY ADJUSTED 20/12/04

View Document

06/01/056 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/056 January 2005 £ NC 1000/200000 20/12

View Document

06/01/056 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0421 December 2004 COMPANY NAME CHANGED BRICKNUMBER LIMITED CERTIFICATE ISSUED ON 21/12/04

View Document

02/11/042 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

29/10/0429 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 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