G & A FIDLER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-07-31

View Document

30/09/2430 September 2024 Registered office address changed from 2 Central Avenue Orford Warrington Cheshire WA2 7PR England to 208 Chester Road Warrington Cheshire WA4 6AR on 2024-09-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON FIDLER / 20/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FIDLER / 20/12/2019

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 11 ACACIA AVENUE WOOLSTON WARRINGTON WA1 4EN ENGLAND

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ALISON FIDLER / 20/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FIDLER / 20/12/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/02/1915 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FIDLER / 12/09/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON FIDLER / 12/09/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM TRINITY CHAMBERS 8 SUEZ STREET WARRINGTON WA1 1EG

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON FIDLER / 12/09/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FIDLER / 12/09/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MRS ALISON FIDLER

View Document

08/10/158 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FIDLER / 01/04/2015

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 1 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

20/10/1120 October 2011 CURRSHO FROM 31/08/2012 TO 31/07/2012

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information