PAUL FITTON ACCOUNTANCY LTD

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JANICE JARDINE / 12/12/2009

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FITTON / 01/12/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 COMPANY NAME CHANGED
ST JAMES ACCOUNTANCY LTD.
CERTIFICATE ISSUED ON 06/12/02

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED
PAUL FITTON ACCOUNTANCY LTD
CERTIFICATE ISSUED ON 27/02/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 COMPANY NAME CHANGED
ACCOUNTANCY APPLICATIONS LTD.
CERTIFICATE ISSUED ON 11/10/99

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM:
17 GREAVE CLOUGH DRIVE
BACUP
LANCASHIRE
OL13 9HP

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/10/931 October 1993 COMPANY NAME CHANGED
PWF (PRONTAC) ACCOUNTING SERVICE
S LIMITED
CERTIFICATE ISSUED ON 04/10/93

View Document

26/03/9326 March 1993 REGISTERED OFFICE CHANGED ON 26/03/93 FROM:
PARKWAY ONE
PRINCESS ROAD
MANCHESTER
M14 7LU

View Document

31/01/9331 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 S252 DISP LAYING ACC 08/01/93

View Document

23/01/9223 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER

View Document

11/12/9111 December 1991 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