W. FLEMING & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-14 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-14 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-14 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/12/228 December 2022 Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW to Crown House Bridgewater Close Network 65 Burnley Lancashire BB11 5TE on 2022-12-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID FLEMING / 04/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA FLEMING / 04/04/2019

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FLEMING

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA FLEMING

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

02/02/182 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

17/07/1717 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/07/1514 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/06/1412 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/06/1218 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/07/114 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLEMING / 13/04/2011

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA FLEMING / 13/04/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLEMING / 14/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 4TH FLOOR ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 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