FITZWILTON (U.K.) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/02/2517 February 2025 Cessation of Anthony John Francis O'reilly as a person with significant control on 2024-12-31

View Document

17/02/2517 February 2025 Change of details for Mr Peter John Goulandris as a person with significant control on 2024-12-31

View Document

06/01/256 January 2025 Change of details for Sir Anthony John Francis O'reilly as a person with significant control on 2024-05-18

View Document

03/01/253 January 2025 Registered office address changed from C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ England to 1 King William Street (C/O Mason Hayes & Curran Llp) London EC4N 7AF on 2025-01-03

View Document

03/01/253 January 2025 Confirmation statement made on 2023-08-01 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Kevin Mcgoran as a director on 2020-11-01

View Document

03/01/253 January 2025 Appointment of Mr Raymond Crilly as a director on 2024-11-21

View Document

03/01/253 January 2025 Confirmation statement made on 2024-08-01 with no updates

View Document

03/01/253 January 2025 Confirmation statement made on 2022-08-01 with no updates

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

09/12/249 December 2024 Accounts for a small company made up to 2022-12-31

View Document

09/12/249 December 2024 Accounts for a small company made up to 2023-12-31

View Document

09/12/249 December 2024 Accounts for a small company made up to 2020-12-31

View Document

09/12/249 December 2024 Accounts for a small company made up to 2021-12-31

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN GOUGH

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR KEVIN MCGORAN

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 10-11 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEAL

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR NICHOLAS CHARLES JEAL

View Document

30/08/1130 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS PALMER

View Document

12/01/1112 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GOUGH / 01/01/2010

View Document

26/10/1026 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR CHRIS PALMER

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD MACPHERSON

View Document

28/08/0928 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/01/0915 January 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/01/0915 January 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/01/0915 January 2009 REREG PLC TO PRI; RES02 PASS DATE:14/01/2009

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER KININMONTH

View Document

29/07/0829 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/08/06; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 01/08/05; NO CHANGE OF MEMBERS

View Document

26/07/0526 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0431 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 01/08/01; NO CHANGE OF MEMBERS

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 01/08/00; NO CHANGE OF MEMBERS

View Document

24/07/0024 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 RETURN MADE UP TO 01/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/9931 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 01/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 49 HAYS MEWS LONDON W1X 7RT

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 RETURN MADE UP TO 01/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/975 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 RETURN MADE UP TO 01/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/962 September 1996 CRESTCO 22/08/96

View Document

27/06/9627 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/06/96

View Document

27/06/9627 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/96

View Document

25/01/9625 January 1996 INTERIM ACCOUNTS MADE UP TO 30/06/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 01/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/955 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: 200 ALDERGATE STREET LONDON EC1A 4JJ

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 01/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/9420 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/94

View Document

27/06/9427 June 1994 £ NC 272000/273650 24/05/94

View Document

27/06/9427 June 1994 £ NC 273650/273800 24/05/94

View Document

27/06/9427 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/94

View Document

27/06/9427 June 1994 £ NC 273800/308557 24/05/94

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: OLD BOSTON TRADING ESTATE PENNY LANE HAYDOCK ST HELENS, MERSEYSIDE, WA11 9SN

View Document

20/05/9420 May 1994 PROSPECTUS

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 01/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: 200 ALDERGATE STREET LONDON EC1A 4JJ

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: C/O GORDONS (STOCKPORT) LIMITED ADSWOOD ROAD STOCKPORT CHESHIRE, SK3 8JU

View Document

18/11/9218 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/11/9216 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 RETURN MADE UP TO 01/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/926 August 1992 ALTER MEM AND ARTS 21/07/92

View Document

06/08/926 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9110 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 01/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/9110 July 1991 RE SHARES 21/06/91

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

07/06/917 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/05/91

View Document

07/06/917 June 1991 NC INC ALREADY ADJUSTED 29/05/91

View Document

20/09/9020 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 7/8 RATHBONE STREET LONDON W1P 1AH

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 ADOPT MEM AND ARTS 28/11/89

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED

View Document

12/09/8912 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/8923 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 NC INC ALREADY ADJUSTED

View Document

12/04/8912 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/04/89

View Document

10/04/8910 April 1989 AUDITORS' REPORT

View Document

10/04/8910 April 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/04/8910 April 1989 BALANCE SHEET

View Document

10/04/8910 April 1989 AUDITORS' STATEMENT

View Document

10/04/8910 April 1989 REREGISTRATION PRI-PLC 050489

View Document

10/04/8910 April 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/04/8910 April 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/04/8910 April 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/03/8920 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

23/01/8823 January 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: 6/7 CAMBRIDGE GATE REGENTS PARK LONDON NW1 4JR

View Document

21/02/8721 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

18/01/8418 January 1984 ANNUAL RETURN MADE UP TO 30/12/83

View Document

13/04/8313 April 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

01/04/821 April 1982 ANNUAL RETURN MADE UP TO 31/12/81

View Document

25/05/7725 May 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information