FLEURETS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Registration of charge 022233300005, created on 2023-09-07

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-09-30

View Document

14/07/2314 July 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Kevin Mark Conibear on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Mr Kevin Mark Conibear as a director on 2022-10-01

View Document

10/10/2210 October 2022 Termination of appointment of Graeme Neil Bunn as a director on 2022-09-30

View Document

10/10/2210 October 2022 Appointment of Mr Andrew Michael Frisby as a director on 2022-10-01

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2021-09-30

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2020-09-30

View Document

23/12/2123 December 2021 Satisfaction of charge 1 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 4 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 2 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 3 in full

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES HARDWICK / 01/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN PETER DAVIES / 30/09/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / FLEURETS HOLDINGS LTD / 01/10/2019

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR EDWARD PHILIP ANTHONY SANDALL

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 4 ROGER STREET LONDON WC1N 2JX

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIS

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY CLIVE BARGER

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTLE

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY GILLHAM

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWBY

View Document

08/12/158 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLL

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR JAMES JOHN PETER DAVIES

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITTLE / 09/03/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES HARDWICK / 07/04/2014

View Document

12/12/1312 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

28/12/1228 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEGUS

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/12/1130 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY NEGUS / 30/12/2011

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/12/108 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 AUDITOR'S RESIGNATION

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/02/102 February 2010 28/11/09 NO CHANGES

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY NEWBY / 01/01/2010

View Document

18/01/1018 January 2010 CHANGE PERSON AS SECRETARY

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER NICHOLL / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER WILLIS / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITTLE / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY NEGUS / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW HALL / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN GILLHAM / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME NEIL BUNN / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARL SUTCLIFFE / 01/01/2010

View Document

14/01/1014 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1014 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/106 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/106 January 2010 ADOPT ARTICLES 11/12/2009

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED PAUL CHARLES HARDWICK

View Document

09/10/099 October 2009 DIRECTOR APPOINTED DAVID CARL SUTCLIFFE

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/12/0828 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM GRAHAM

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR YASER MARTINI

View Document

06/12/076 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 18 BLOOMSBURY SQUARE LONDON WC1A 2NS

View Document

17/12/0417 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 £ NC 25000/250000 07/07

View Document

28/07/0428 July 2004 NC INC ALREADY ADJUSTED 07/07/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ADOPT ARTICLES 05/03/01

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/02/001 February 2000 ALLOTTMENT OF SHARES 24/01/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/97

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 S369(4) SHT NOTICE MEET 11/12/95

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 ADOPT MEM AND ARTS 29/09/95

View Document

02/10/952 October 1995 DIV 29/09/95

View Document

02/10/952 October 1995 NC INC ALREADY ADJUSTED 29/09/95

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

26/01/9526 January 1995 S369(4) SHT NOTICE MEET 16/11/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 EXEMPTION FROM APPOINTING AUDITORS 16/11/94

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

02/02/942 February 1994 S369(4) SHT NOTICE MEET 15/10/93

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

02/02/942 February 1994 EXEMPTION FROM APPOINTING AUDITORS 15/10/93

View Document

04/12/924 December 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 EXEMPTION FROM APPOINTING AUDITORS 16/10/92

View Document

04/12/924 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

10/04/9210 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 EXEMPTION FROM APPOINTING AUDITORS 01/04/91

View Document

30/01/9130 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

06/04/896 April 1989 EXEMPTION FROM APPOINTING AUDITORS 080389

View Document

06/04/896 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/02/8822 February 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