FLETCHER CHALLENGE BUILDING UK LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Accounts for a small company made up to 2024-06-30

View Document

22/11/2422 November 2024 Appointment of William Wright as a director on 2024-11-20

View Document

22/11/2422 November 2024 Termination of appointment of Bevan John Mckenzie as a director on 2024-11-18

View Document

22/11/2422 November 2024 Registered office address changed from Furley Page Llp Admiral's Offices Main Gate Road, the Historic Dockyard Chatham Kent ME4 4TZ England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 2024-11-22

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

04/04/244 April 2024 Change of details for Fletcher Building Limited as a person with significant control on 2024-04-04

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Accounts

23/06/2323 June 2023 Accounts for a small company made up to 2022-06-30

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVAN JOHN MCKENZIE / 29/05/2020

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR STEVEN TREVOR EVANS

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM C/O FORMICA LIMITED COAST ROAD NORTH SHIELDS NE29 8RE UNITED KINGDOM

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE MCGREGOR

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MASON

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FOREMAN

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR BEVAN JOHN MCKENZIE

View Document

15/03/1915 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLETCHER BUILDING LIMITED

View Document

12/04/1812 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2018

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

07/07/177 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 07/07/2017

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM C/O FURLEY PAGE FIELDING & BARON 39 SAINT MARGARETS STREET CANTERBURY KENT CT1 2TX

View Document

07/07/177 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

07/07/177 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR PAUL ANDREW FOREMAN

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR NEIL LAURENCE MASON

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN OLLARD

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY JOHN OLLARD

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY JOHN OLLARD

View Document

05/05/175 May 2017 SECRETARY APPOINTED MS JOANNE MCGREGOR

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/07/164 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/07/148 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/07/1230 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/08/118 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/08/118 August 2011 SAIL ADDRESS CREATED

View Document

08/08/118 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/08/1013 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/08/091 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 SECTION 394

View Document

25/04/0225 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 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