FITZPATRICK CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 60B ST MICHAELS RD BEDFORD MK40 2LU ENGLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 3 HARVEY ROAD BEDFORD MK41 9LF ENGLAND

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 9 NORFOLK CLOSE BEDFORD MK41 7YW

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/167 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

19/07/1519 July 2015 REGISTERED OFFICE CHANGED ON 19/07/2015 FROM THE FLAT 135 MIDLAND ROAD BEDFORD BEDFORDSHIRE MK40 1DN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 1 SHERWOOD DRIVE ASHBY FIELDS DAVENTRY NORTHAMPTONSHIRE NN11 9SA

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 11 PRINCE EDWARD WAY STOTFOLD HITCHIN HERTS SG5 4PU

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

01/01/121 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/01/103 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FITZPATRICK / 01/01/2010

View Document

23/01/0923 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DIANA BALZSAI / 23/09/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FITZPATRICK / 28/12/2007

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, 118 STOCKINGSTONE ROAD, LUTON, LU2 7NH

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information