M & A FLETCHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/01/2417 January 2024 Satisfaction of charge 4 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 5 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 6 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS. ANITA LOUISE FLETCHER / 06/04/2016

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

04/10/174 October 2017 CESSATION OF MICHAEL FREDERICK FLETCHER AS A PSC

View Document

30/09/1730 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/08/2016

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR MARIUS FREDERICK FLETCHER

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLETCHER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/09/1218 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/09/1123 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/09/075 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/075 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: MANOR HOUSE, 60-66 HIGH STREET DAVENTRY NORTHANTS NN11 4HU

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/09/0622 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: MANOR HOUSE, 60-66 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: MANOR HOUSE 60-66 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: BISHOP CREWE HOUSE NORTH STREET DAVENTRY NORTHAMPTONSHIRE NN11 5PN

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 16 BROOK STREET DAVENTRY NORTHAMPTONSHIRE NN11 5HN

View Document

22/09/9722 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/08/9616 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

22/09/9522 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: BISHOP CREWE HOUSE NORTH STREET DAVENTRY NORTHANTS. NN11 5PN

View Document

04/03/954 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9417 October 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/12/931 December 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 Accounts for a small company made up to 1991-10-31

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: MATHERAN HOUSE NEWLANDS DAVENTRY NORTHANTS. NN11 4DU

View Document

12/02/9212 February 1992 COMPANY NAME CHANGED FRANCOPHILE HOLIDAYS LIMITED CERTIFICATE ISSUED ON 13/02/92

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

20/11/9120 November 1991 Accounts for a small company made up to 1990-10-31

View Document

23/01/9123 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

14/01/9114 January 1991 Accounts for a small company made up to 1989-10-31

View Document

20/10/8920 October 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 Accounts for a small company made up to 1988-10-31

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 9 SHEAF ST DAVENTRY NORTHANTS NN11 4AA

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 Accounts for a small company made up to 1987-10-31

View Document

10/06/8710 June 1987 REGISTERED OFFICE CHANGED ON 10/06/87 FROM: 58 HIGH STREET DAVENTRY NORTHANTS NN11 4HU

View Document

19/05/8719 May 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

01/01/871 January 1987

View Document

18/06/8618 June 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document


More Company Information