J. & B. FITTON LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Final Gazette dissolved following liquidation

View Document

03/04/253 April 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Return of final meeting in a members' voluntary winding up

View Document

12/12/2312 December 2023 Liquidators' statement of receipts and payments to 2023-11-02

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Satisfaction of charge 1 in full

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN FITTON / 25/01/2021

View Document

25/01/2125 January 2021 CESSATION OF MARK FITTON AS A PSC

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MRS BRENDA FITTON / 25/01/2021

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

24/02/1624 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

02/02/162 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

09/03/159 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

09/03/159 March 2015 TERMINATE DIR APPOINTMENT

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM, DTE HOUSE, HOLLINS MOUNT, BURY, LANCASHIRE, BL9 8AT

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR KAY FITTON

View Document

03/03/143 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

28/01/1428 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY BRENDA FITTON

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FITTON

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA FITTON

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MISS KAY FITTON

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

21/02/1221 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK FITTON / 22/01/2011

View Document

25/02/1125 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA FITTON / 22/01/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FITTON / 22/01/2011

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BRENDA FITTON / 22/01/2011

View Document

15/09/1015 September 2010 SECTION 175 25/06/2010

View Document

07/04/107 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FITTON / 01/01/2010

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA FITTON / 01/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FITTON / 01/01/2010

View Document

11/02/0911 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

13/06/0813 June 2008 ADOPT ARTICLES 06/06/2008

View Document

13/06/0813 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0813 June 2008 GBP NC 1000000/1010000 06/06/2008

View Document

13/06/0813 June 2008 NC INC ALREADY ADJUSTED 06/06/08

View Document

13/06/0813 June 2008 MEMORANDUM OF ASSOCIATION

View Document

01/05/081 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/00

View Document

18/02/0018 February 2000 NC INC ALREADY ADJUSTED 09/02/00

View Document

18/02/0018 February 2000 £ NC 10000/1000000 09/0

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/05/9530 May 1995 REGISTERED OFFICE CHANGED ON 30/05/95 FROM: THE HOLLINS, HOLLINS LANE, UNSWORTH, BURY BL9 8AT

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

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

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: 18 ST MARYS PLACE, BURY, LANCASHIRE, BL9 ODZ

View Document

12/08/8712 August 1987 ACCOUNTING REF. DATE SHORT FROM 29/06 TO 31/05

View Document

15/07/8615 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/06

View Document

29/04/8629 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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