FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Mrs Phillipa Wood on 2025-08-18

View Document

18/08/2518 August 2025 NewChange of details for Mrs Phillipa Wood as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewChange of details for Mr Alexander Wood as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewRegistered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Alexander Wood on 2025-08-18

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

15/07/2415 July 2024 Cancellation of shares. Statement of capital on 2024-06-21

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

05/07/245 July 2024 Cessation of Moira Joanne Farrin as a person with significant control on 2024-06-21

View Document

05/07/245 July 2024 Termination of appointment of Moira Joanne Farrin as a director on 2024-06-24

View Document

05/07/245 July 2024 Change of details for Mrs Phillipa Wood as a person with significant control on 2024-06-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Satisfaction of charge 9 in full

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

15/02/2315 February 2023 Director's details changed for Mrs Phillipa Wood on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mrs Moira Joanne Farrin on 2023-02-15

View Document

15/02/2315 February 2023 Notification of Moira Joanne Farrin as a person with significant control on 2023-02-02

View Document

15/02/2315 February 2023 Notification of Phillipa Wood as a person with significant control on 2023-02-02

View Document

18/01/2318 January 2023 Director's details changed for Mrs Phillipa Wood on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Alexander Wood as a person with significant control on 2022-11-09

View Document

18/01/2318 January 2023 Registered office address changed from 5 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN to 24 Warminster Road Westbury Wiltshire BA13 3PE on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mrs Moira Joanne Farrin on 2023-01-04

View Document

18/01/2318 January 2023 Director's details changed for Mrs Phillipa Wood on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Alexander Wood on 2023-01-04

View Document

18/01/2318 January 2023 Director's details changed for Mr Alexander Wood on 2022-11-09

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2114 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

18/03/2118 March 2021 CESSATION OF MOIRA JOANNE FARRIN AS A PSC

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WOOD

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR MOIRA FARRIN

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR ALEXANDER WOOD

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR NIGEL FARRIN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FARRIN / 02/04/2016

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA JOANNE FARRIN / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL ADAMS

View Document

08/03/168 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O CHAPPELL & CO 5 5 WILSON & KENNARD YARD MARKET PLACE WARMINSTER WILTSHIRE BA12 9AN ENGLAND

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM BANK CHAMBERS 27A MARKET PLACE MARKET DEEPING, PETERBOROUGH CAMBRIDGESHIRE PE6 8EA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/146 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/06/138 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/06/138 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/06/138 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/05/1328 May 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM THE GROUND FLOOR SUITE G1 BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE UNITED KINGDOM

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 13 RADNOR WALK CHELSEA LONDON SW3 4BP

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA JOANNE FARRIN / 01/10/2009

View Document

08/05/108 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FARRIN / 01/10/2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM FITZWILLIAM HOUSE 16 FITZWILLIAM STREET PETERBOROUGH PE1 2RX

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 £ SR 11@1 07/10/03

View Document

27/07/0427 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NG1 7HR

View Document

05/04/045 April 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

20/03/0420 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/06/9925 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 182B WALTON STREET LONDON SW3 2JL

View Document

30/09/9830 September 1998 ALTER MEM AND ARTS 23/07/98

View Document

30/09/9830 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 £ NC 1000/1111 23/07/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 13 RADNOR WALK CHELSEA LONDON SW3 4BP

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 AUDITOR'S RESIGNATION

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

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

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

15/07/8815 July 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

29/05/8429 May 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/05/84

View Document

26/03/8426 March 1984 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