FLEMING & CUTHBERT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-10 with updates |
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-10 with updates |
| 02/09/242 September 2024 | Unaudited abridged accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/11/2322 November 2023 | Unaudited abridged accounts made up to 2023-04-30 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-10 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 02/11/222 November 2022 | Unaudited abridged accounts made up to 2022-04-30 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-10 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with updates |
| 20/07/2120 July 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 10/09/2010 September 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 20/02/2020 |
| 20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GEORGE CUTHBERT / 20/02/2020 |
| 17/02/2017 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 17/02/2017 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 29/08/1929 August 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 25/06/1825 June 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 28/07/1728 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 14/06/1614 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/10/1526 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 27/05/1527 May 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 23/10/1423 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CUTHBERT / 15/10/2014 |
| 15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 15/10/2014 |
| 15/10/1415 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 15/10/2014 |
| 15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 15/10/2014 |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 28/10/1328 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CUTHBERT / 21/10/2013 |
| 13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 10 MILL ROAD BALLYCLARE CO ANTRIM BT39 9DY |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 23/10/1223 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/01/1230 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 23/11/1123 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 02/11/112 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 26/10/1026 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FLEMING / 02/11/2009 |
| 08/12/098 December 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
| 07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CUTHBERT / 02/11/2009 |
| 07/12/097 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALAN FLEMING / 02/11/2009 |
| 29/10/0829 October 2008 | 17/10/08 ANNUAL RETURN SHUTTLE |
| 20/05/0820 May 2008 | 30/04/08 ANNUAL ACCTS |
| 19/05/0819 May 2008 | CHANGE OF ARD |
| 13/01/0813 January 2008 | CHANGE OF DIRS/SEC |
| 13/01/0813 January 2008 | CHANGE IN SIT REG ADD |
| 13/01/0813 January 2008 | CHANGE OF DIRS/SEC |
| 17/10/0717 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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