FORTUNEFANCY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

01/05/241 May 2024 Termination of appointment of Malcolm Allan Simpson as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Ms Jeanette Burgess as a director on 2024-05-01

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

29/11/2329 November 2023 Change of details for Walker Morris Resources Ltd as a person with significant control on 2019-08-06

View Document

28/11/2328 November 2023 Director's details changed for Walker Morris Resources Limited on 2019-08-06

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

09/02/229 February 2022 Amended accounts for a dormant company made up to 2021-04-30

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/02/206 February 2020 SECRETARY APPOINTED AMY LEWIS

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE WALKER

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM KINGS COURT, 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GILBERT

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR MALCOLM ALLAN SIMPSON

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID AUTY

View Document

07/09/177 September 2017 SECRETARY APPOINTED MS LOUISE ANNE WALKER

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR IAN MICHAEL GILBERT

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MUDD

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/08/1125 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/08/1012 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WALKER MORRIS RESOURCES LIMITED / 31/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PHILIP JOHN MUDD

View Document

20/10/0920 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WALKER MORRIS LIMITED / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID AUTY / 19/10/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: KINGS COURT, 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL

View Document

19/08/0519 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 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