MR FITZPATRICK'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Mr Shaun Morley as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/01/2431 January 2024 Second filing for the appointment of Mrs Ashley Anne Morley-Doidge as a director

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/05/2324 May 2023 Appointment of Mrs Ashley Anne Morley-Doidge as a director on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of Miss Rumer Lauren Morley as a director on 2023-05-24

View Document

11/05/2311 May 2023 Registered office address changed from Myrtle Grove Mill Lench Road Rawtenstall Rossendale BB4 7JJ England to Myrtle Grove Mill Lench Road Rawtenstall Rossendale BB4 7JH on 2023-05-11

View Document

27/04/2327 April 2023 Registered office address changed from Unit 7 the Courtyard 270 Grane Road Haslingden BB4 4PB to Myrtle Grove Mill Lench Road Rawtenstall Rossendale BB4 7JJ on 2023-04-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/02/228 February 2022 Change of details for Mr Shaun Morley as a person with significant control on 2021-03-15

View Document

08/02/228 February 2022 Second filing of Confirmation Statement dated 2021-08-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/09/219 September 2021 Confirmation statement made on 2021-08-23 with updates

View Document

30/04/2130 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALDERSON

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR SHAUN MORLEY / 15/03/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 CURRSHO FROM 28/02/2021 TO 30/11/2020

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ALDERSON

View Document

09/10/209 October 2020 CURREXT FROM 30/11/2020 TO 28/02/2021

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES LAW

View Document

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED ANNE-MARIE FENN

View Document

17/08/2017 August 2020 CESSATION OF SHIRLEY ALDERSON AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN ALDERSON / 23/08/2019

View Document

19/07/1919 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MORLEY / 24/08/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR BENJAMIN JOHN ALDERSON

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/06/1523 June 2015 ALTER ARTICLES 05/06/2015

View Document

06/10/146 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/11/1312 November 2013 23/08/13 NO CHANGES

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MORLEY / 01/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LAW / 01/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRLEY ALDERSON / 01/10/2013

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/04/1319 April 2013 PREVEXT FROM 31/08/2012 TO 30/11/2012

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT 1 FALLBARN ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 7NT ENGLAND

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/1217 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE ATKIN

View Document

23/08/1023 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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