JOHN 00 FLEMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW FLEMING / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW FLEMING / 07/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY SELMA FLEMING

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR SELMA FLEMING

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED JOHN OO FLEMING LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW FLEMING / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SELMA FLEMING / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW FLEMING / 08/01/2018

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / SELMA FLEMING / 08/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM FIRST FLOOR 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED SELMA FLEMING

View Document

11/08/1611 August 2016 SECRETARY APPOINTED SELMA FLEMING

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN FLEMING

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 2 SALVINGTON HILL WORTHING WEST SUSSEX BN13 3AS

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW FLEMING / 17/07/2015

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW FLEMING / 17/07/2015

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

24/09/1424 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

18/02/1418 February 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/01/102 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLEMING / 31/12/2009

View Document

11/07/0911 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 SECRETARY APPOINTED MR JOHN FLEMING

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 3 OLD LODGE WAY STANMORE MIDDLESEX HA7 3AR

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY LISA FITZGERALD

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 5 THE POPLARS BREAKSPEAR ROAD NORTH HAREFIELD UXBRIDGE MIDDLESEX UB9 6NR

View Document

28/11/0328 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 5 THE POPLARS BREAKSPEAR ROAD NORTH, HAREFIELD UXBRIDGE MIDDLESEX UB9 6NR

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 COMPANY NAME CHANGED JOHN 00 FLEMMING LIMITED CERTIFICATE ISSUED ON 14/11/00

View Document

08/11/008 November 2000 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