FOX-FLETCHER DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 07/04/19 STATEMENT OF CAPITAL GBP 25000

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONS

View Document

15/07/1915 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1915 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1915 July 2019 31/03/19 STATEMENT OF CAPITAL GBP 26000

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

07/02/197 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

05/02/185 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA EDWARDS

View Document

12/05/1712 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/1712 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 27000

View Document

12/05/1712 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 28500

View Document

12/05/1712 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1712 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1712 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002335830015

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002335830014

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/02/155 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12

View Document

05/02/155 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/04/1411 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE FRANCIS FLETCHER / 09/10/2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/04/131 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

01/04/131 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE FRANCIS FLETCHER / 01/11/2012

View Document

01/04/131 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES FLETCHER / 25/01/2013

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/03/1214 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MRS PATRICIA ANN EDWARDS

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MISS CLARE FRANCIS FLETCHER

View Document

04/02/114 February 2011 AUDITOR'S RESIGNATION

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED THEALE MOTOR WORKS LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 CHANGE OF NAME 01/05/2010

View Document

22/04/1022 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 CHANGE OF NAME 17/04/2010

View Document

22/03/1022 March 2010 CHANGE OF NAME 13/03/2010

View Document

22/03/1022 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE FLETCHER / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT VALENTINE FLETCHER / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CHARLOTTE DUNWELL / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANNE FLETCHER / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY RAWCLIFFE FLETCHER / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES FLETCHER / 01/10/2009

View Document

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

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 4 THE CLOCK HOUSE 22-24 HIGH STREET THEALE READING BERKSHIRE RG7 5AW

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY FLETCHER / 22/08/2008

View Document

16/02/0916 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DUNWELL / 29/01/2008

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FLETCHER / 01/02/2006

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FLETCHER / 14/02/2005

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 22/24 HIGH STREET THEALE READING BERKSHIRE RG7 5AW

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/11/9827 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9811 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 ALTER MEM AND ARTS 13/02/91

View Document

06/03/916 March 1991 COMPANY NAME CHANGED THEALE MOTOR AND ENGINEERING WOR KS LIMITED(THE) CERTIFICATE ISSUED ON 07/03/91

View Document

29/12/9029 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

25/09/2825 September 1928 CERTIFICATE OF INCORPORATION

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