FLEETWAY CLUTCHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Change of details for Mr Ross Christopher Barnes as a person with significant control on 2024-11-01

View Document

06/11/246 November 2024 Director's details changed for Mr Ross Christopher Barnes on 2024-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

23/01/2423 January 2024 Director's details changed for David James Minnett on 2023-01-19

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Registered office address changed from The Storage Depot Chiddingfold Road Dunsfold Godalming GU8 4PB England to Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 2023-06-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

18/01/2318 January 2023 Change of details for Mr Ross Christopher Barnes as a person with significant control on 2023-01-17

View Document

18/01/2318 January 2023 Change of details for Mr David James Minnett as a person with significant control on 2023-01-17

View Document

18/01/2318 January 2023 Director's details changed for Mr Ross Christopher Barnes on 2023-01-17

View Document

18/01/2318 January 2023 Director's details changed for David James Minnett on 2023-01-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY UNITED KINGDOM

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MINNETT / 17/09/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES MINNETT / 17/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/12/2016

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM AISSELA 42-50 HIGH STREET ESHER SURREY KT10 9QY

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 01/04/16 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 DIRECTOR APPOINTED MR ROSS CHRISTOPHER BARNES

View Document

11/02/1611 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY GEORGINA MINNETT

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM ARGYLL HOUSE 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

02/01/142 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM ARGYLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

10/12/0410 December 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