FLEMING & HADDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

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

View Accounts

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

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

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

09/05/219 May 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

08/02/198 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/09/1730 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/05/1616 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/04/1530 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/04/1429 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/05/1310 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE PUMFORD / 16/04/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE PUMFORD / 16/04/2012

View Document

14/05/1214 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MRS SUSAN JANE CATHERINE GLOVER

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE GLOVER

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MRS JULIE PUMFORD

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: C/O WHITNALLS FIRST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX

View Document

19/04/0219 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: C/O WHITNALLS 1 EXCHANGE FLAGS NO1 DALE STREET LIVERPOOL MERSEYSIDE L2 2RW

View Document

12/06/9812 June 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/07/9727 July 1997 REGISTERED OFFICE CHANGED ON 27/07/97 FROM: DOCK ROAD SOUTH BROMBOROUGH WIRRAL MERSEYSIDE L62 4SQ

View Document

23/07/9723 July 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/12/9511 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/07/948 July 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: 16A RULLERTON ROAD LISCARD WALLASEY MERSEYSIDE L44 5XQ

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/07/9013 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: 114A SEAVIEW ROAD LISCARD WALLASEY MERSEYSIDE L45 4LD

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

23/03/8823 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FIRST GAZETTE

View Document

19/08/8719 August 1987 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 RETURN MADE UP TO 31/12/80; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

19/08/8719 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 30/06/81

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 30/06/79

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 30/06/77

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 30/06/80

View Document


More Company Information