FLEMMING AND SON CONSTRUCTION (WEST MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
UNIT 2 1601 PERSHORE ROAD
STIRCHLEY
BIRMINGHAM
B30 2JF

View Document

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

21/03/1321 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 AGRREMENT BETWEEN THE COMPANY AND PAULA FLEMING 26/11/2012

View Document

21/12/1221 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1221 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1111 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN PAUL FLEMMING / 21/02/2011

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/1012 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN PAUL FLEMMING / 12/03/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/02/0713 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/04/064 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: G OFFICE CHANGED 10/11/03 BARN CLOSE BIRMINGHAM WEST MIDLANDS B30 3AD

View Document

14/03/0314 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/05/004 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: G OFFICE CHANGED 22/06/99 UNIT 2 1601 PERSHORE ROAD STIRCHLEY BIRMINGHAM B30 2JF

View Document

10/05/9910 May 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 COMPANY NAME CHANGED FLEMMING AND SON (WEST MIDLANDS) LIMITED CERTIFICATE ISSUED ON 21/02/97

View Document

25/06/9625 June 1996 EXEMPTION FROM APPOINTING AUDITORS 03/06/96

View Document

25/06/9625 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: G OFFICE CHANGED 13/06/95 GRAYS COURT 5 NURSERY ROAD HARBOURNE BIRMINGHAM B15 3JX

View Document

20/03/9520 March 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

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

04/11/944 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/05/946 May 1994 COMPANY NAME CHANGED FLETCHER & FLEMMING AND SONS LIM ITED CERTIFICATE ISSUED ON 09/05/94

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: G OFFICE CHANGED 28/03/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 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