FLETCHERS CAKE STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

21/08/2421 August 2024 Unaudited abridged accounts made up to 2024-02-05

View Document

05/02/245 February 2024 Annual accounts for year ending 05 Feb 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-02-05

View Document

05/02/235 February 2023 Annual accounts for year ending 05 Feb 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-02-05

View Document

05/02/225 February 2022 Annual accounts for year ending 05 Feb 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

17/06/2117 June 2021 05/02/21 UNAUDITED ABRIDGED

View Document

05/02/215 February 2021 Annual accounts for year ending 05 Feb 2021

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

20/07/2020 July 2020 05/02/20 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 21/22 STAFFORD STREET WALSALL WEST MIDLANDS WS2 8DG

View Document

05/02/205 February 2020 Annual accounts for year ending 05 Feb 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

06/09/196 September 2019 05/02/19 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 Annual accounts for year ending 05 Feb 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

01/10/181 October 2018 05/02/18 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 Annual accounts for year ending 05 Feb 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

24/05/1724 May 2017 05/02/17 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/02/16

View Document

05/02/175 February 2017 Annual accounts for year ending 05 Feb 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 5 February 2016

View Document

17/05/1617 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/02/165 February 2016 Annual accounts for year ending 05 Feb 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 5 February 2015

View Document

02/11/152 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 SAIL ADDRESS CREATED

View Document

05/02/155 February 2015 Annual accounts for year ending 05 Feb 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 5 February 2014

View Document

03/11/143 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts for year ending 05 Feb 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 2 February 2013

View Document

29/10/1329 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 72 STAFFORD STREET WALSALL WEST MIDLANDS WS2 8DR

View Document

02/02/132 February 2013 Annual accounts for year ending 02 Feb 2013

View Accounts

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOY WILLIAMS

View Document

01/11/121 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 4 February 2012

View Document

27/03/1227 March 2012 SECOND FILING WITH MUD 11/10/11 FOR FORM AR01

View Document

15/12/1115 December 2011 06/04/11 STATEMENT OF CAPITAL GBP 4

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 4 February 2011

View Document

28/10/1128 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 4 February 2010

View Document

04/11/104 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 4 February 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELIZABETH CALLAGHAN / 21/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY SANDRA WILLIAMS / 21/10/2009

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KERRY CALLAGHAN / 06/04/2009

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KERRY CALLAGHAN / 06/04/2009

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 4 February 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/02/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/02/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/02/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 04/02/05

View Document

25/02/0525 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/04

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

20/10/0320 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: THE SQUIRES 5 WALSALL STREET, WEDNESBURY, WEST MIDLANDS WS10 9BZ

View Document

11/10/0211 October 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