FLETCHERS GARAGE (ENGLEFIELD GREEN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

11/07/2411 July 2024 Director's details changed for Mrs. Shirley Twist on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mrs. Shirley Twist on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mrs. Shirley Twist as a person with significant control on 2024-07-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/10/2231 October 2022 Director's details changed for Mrs. Shirley Twist on 2022-10-31

View Document

31/10/2231 October 2022 Cessation of David John Twist as a person with significant control on 2021-11-07

View Document

31/10/2231 October 2022 Notification of Shirley Twist as a person with significant control on 2021-11-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

01/11/211 November 2021 Change of details for Mr. Derek John Wells as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr. David George Coy as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from Bagshot Rd Englefield Green Surrey TW20 0RS to Bagshot Road Englefield Green Surrey TW20 0RS on 2021-11-01

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/10/199 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/11/187 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS. SHIRLEY TWIST

View Document

07/11/187 November 2018 CORPORATE SECRETARY APPOINTED EXCEED COSEC SERVICES LIMITED

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TWIST

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY DAVID TWIST

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/12/1612 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 01/01/16 STATEMENT OF CAPITAL GBP 1005

View Document

18/11/1618 November 2016 01/01/16 STATEMENT OF CAPITAL GBP 1005

View Document

18/11/1618 November 2016 01/01/16 STATEMENT OF CAPITAL GBP 1005

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/12/1515 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

23/01/1523 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/04/1219 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 1002

View Document

19/04/1219 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/127 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/12/0921 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE COY / 06/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN WELLS / 06/12/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN TWIST / 06/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TWIST / 06/12/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/07/9528 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/958 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/07/95

View Document

07/07/957 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 ALTER MEM AND ARTS 03/07/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/03/9120 March 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/07/8917 July 1989 AUDITOR'S RESIGNATION

View Document

17/07/8917 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

22/07/8822 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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