J. FLETCHER (ENGINEERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-11-30

View Document

12/06/2512 June 2025 Second filing of Confirmation Statement dated 2025-04-05

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/06/244 June 2024 Full accounts made up to 2023-11-30

View Document

07/05/247 May 2024 Termination of appointment of James Paul Smith as a director on 2024-05-07

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-11-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 018287220007

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM CARLTON WORKS LANSDOWNE ROAD ECCLES MANCHESTER, M30 9PJ

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

21/03/1921 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 018287220006

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018287220006

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018287220005

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN FLETCHER / 01/09/2017

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

29/04/1629 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/168 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

06/11/156 November 2015 REDEMPTION 21/09/2015

View Document

03/11/153 November 2015 21/09/15 STATEMENT OF CAPITAL GBP 50000

View Document

23/04/1523 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14

View Document

22/04/1422 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018287220004

View Document

13/11/1313 November 2013 11/11/13 STATEMENT OF CAPITAL GBP 250000.00

View Document

13/11/1313 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

13/11/1313 November 2013 ADOPT ARTICLES 11/11/2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN CHESWORTH

View Document

30/04/1330 April 2013 PREVEXT FROM 31/07/2012 TO 30/11/2012

View Document

29/04/1329 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS COSGROVE

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS COSGROVE

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

30/04/1230 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY PENNINGTON

View Document

07/06/117 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/113 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

19/04/1119 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN COLCLOUGH / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN FLETCHER / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH FLETCHER / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL CHESWORTH / 08/04/2010

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FLETCHER / 23/07/2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE 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

07/05/947 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9330 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: UNIT 8 PRIMROSE MILL CAMPBELL WAY WORSLEY MANCHESTER 28 5BE

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/01/889 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: 19 DUCHY AVENUE WORSLEY MANCHESTER

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

29/06/8429 June 1984 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