FLETCHER WAY GARAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

08/09/258 September 2025 NewChange of details for Mrs Sarah Elizabeth Franzl as a person with significant control on 2025-09-08

View Document

08/09/258 September 2025 NewDirector's details changed for Mrs Sarah Elizabeth Franzl on 2025-09-08

View Document

16/07/2516 July 2025 Registered office address changed from Abacus House 14-18 Forest Road Loughton IG10 1DX England to Trevenson House Church Road Pool Redruth TR15 3PT on 2025-07-16

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/11/2321 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Abacus House 14-18 Forest Road Loughton IG10 1DX on 2022-09-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/07/219 July 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/02/215 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR GOTTFRIED FRANZL

View Document

11/01/1811 January 2018 CESSATION OF GOTTFRIED MARTIN FRANZL AS A PSC

View Document

10/01/1810 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH FRANZL

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR GOTTFRIED MARTIN FRANZL / 12/09/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GOTHFRIED MARTIN FRANZL / 01/09/2015

View Document

23/11/1523 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/01/1318 January 2013 Registered office address changed from , 77 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1LF on 2013-01-18

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 77 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF

View Document

18/01/1318 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/11/1123 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

20/01/1120 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/11/1019 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH FRANZL / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GOTHFRIED MARTIN FRANZL / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 69 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AF

View Document

02/03/042 March 2004

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: FLETCHER WAY GARAGE FLETCHER WAY HEMEL HEMPSTEAD HERTS HP2 5SE

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

05/12/945 December 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9315 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 AUDITOR'S RESIGNATION

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/05/9113 May 1991 AUDITOR'S RESIGNATION

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 RETURN MADE UP TO 02/11/89; NO CHANGE OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

01/11/881 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

12/05/8812 May 1988 ACCOUNTING REF. DATE EXT FROM 14/05 TO 31/05

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/84

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/83

View Document

22/03/8822 March 1988 RETURN MADE UP TO 10/11/87; NO CHANGE OF MEMBERS

View Document

17/04/8717 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

14/02/8014 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/05/83

View Document

15/05/6415 May 1964 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