FLETCHERS HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Jill Whitehead as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/12/235 December 2023 Registered office address changed from The Yard Stansfield Road Waterfoot Rossendale Lancashire BB4 7LR to Salford Works Salford Way Off Rochdale Road Todmorden Lancashire OL14 7LF on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Thomas James Whitehead on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Mrs Amy Elizabeth Halstead on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Mrs Jill Whitehead on 2022-10-03

View Document

04/10/224 October 2022 Secretary's details changed for Mr Thomas James Whitehead on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Philip Jonathan Clive May as a director on 2022-10-03

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

29/07/2029 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES WHITEHEAD / 16/07/2020

View Document

16/07/2016 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JAMES WHITEHEAD / 16/07/2020

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / FIELDEN FACTORS (HOLDINGS) LIMITED / 22/11/2019

View Document

25/11/1925 November 2019 SAIL ADDRESS CHANGED FROM: BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AD UNITED KINGDOM

View Document

29/08/1929 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MR THOMAS JAMES WHITEHEAD

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE WHITEHEAD

View Document

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

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH WHITEHEAD

View Document

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

View Accounts

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES WHITEHEAD / 14/04/2015

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR THOMAS JAMES WHITEHEAD

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS AMY ELIZABETH HALSTEAD

View Document

31/03/1531 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 STATEMENT BY DIRECTORS

View Document

09/01/159 January 2015 STATEMENT BY DIRECTORS

View Document

09/01/159 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 7

View Document

09/01/159 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 72

View Document

09/01/159 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 79

View Document

09/01/159 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 79

View Document

09/01/159 January 2015 REDUCE ISSUED CAPITAL 23/12/2014

View Document

09/01/159 January 2015 SOLVENCY STATEMENT DATED 23/12/14

View Document

09/01/159 January 2015 SOLVENCY STATEMENT DATED 23/12/14

View Document

09/01/159 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1325 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 79

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/09/126 September 2012 SECRETARY APPOINTED MR DAVID WHITEHEAD

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROY MOORE

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH WHITEHEAD

View Document

30/08/1230 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MRS JILL WHITEHEAD

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/03/113 March 2011 SAIL ADDRESS CHANGED FROM: BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AA UNITED KINGDOM

View Document

03/03/113 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9819 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 WD 18/07/89 AD 31/05/89--------- £ SI 98@1=98 £ IC 2/100

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/08/884 August 1988 SECRETARY RESIGNED

View Document

26/07/8826 July 1988 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