FITZPATRICKROYLE LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-04-30 |
31/01/2531 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
24/11/2424 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
30/07/2430 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-26 with updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/01/236 January 2023 | Termination of appointment of Jonathan Royle as a director on 2023-01-01 |
04/12/224 December 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/12/216 December 2021 | Registered office address changed from 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ to 105 Moorside North Moorside North Newcastle upon Tyne NE4 9DY on 2021-12-06 |
06/11/216 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/07/194 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/03/173 March 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/10/2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/12/1516 December 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/11/139 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM C/O MR J C FITZPATRICK 2ND FLOOR GRAINGER HOUSE HOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6JQ ENGLAND |
10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 105 MOORSIDE NORTH FENHAM NEWCASTLE UPON TYNE TYNE & WEAR NE4 9DY ENGLAND |
26/10/1226 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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