PETER FITZPATRICK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Full accounts made up to 2023-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/12/2216 December 2022 Director's details changed for Mr Sean Fitzpatrick on 2022-12-16

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0168680004

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR NOEL FITZPATRICK / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FITZPATRICK / 12/02/2018

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR PAUL FITZPATRICK

View Document

26/10/1726 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2017

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN FITZPATRICK

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NOEL FITZPATRICK / 14/10/2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FITZPATRICK / 14/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0168680002

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAMIAN FITZPATRICK / 29/10/2015

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS FITZPATRICK / 07/10/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOEL FITZPATRICK / 07/10/2015

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAMIAN FITZPATRICK / 07/10/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FITZPATRICK / 07/10/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN FITZPATRICK / 07/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE NI0168680002

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0168680003

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/149 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0168680002

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS FITZPATRICK / 30/09/2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN FITZPATRICK / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN FITZPATRICK / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FITZPATRICK / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL FITZPATRICK / 30/09/2010

View Document

10/02/1010 February 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 31/03/08 ANNUAL ACCTS

View Document

20/10/0820 October 2008 30/09/08 ANNUAL RETURN SHUTTLE

View Document

02/04/082 April 2008 31/03/07 ANNUAL ACCTS

View Document

04/10/074 October 2007 30/09/07 ANNUAL RETURN SHUTTLE

View Document

04/06/074 June 2007 PARS RE MORTAGE

View Document

31/01/0731 January 2007 31/03/06 ANNUAL ACCTS

View Document

17/11/0617 November 2006 30/09/06 ANNUAL RETURN SHUTTLE

View Document

30/06/0630 June 2006 UPDATED MEM AND ARTS

View Document

31/05/0631 May 2006 CHANGE IN SIT REG ADD

View Document

30/05/0630 May 2006 CERT CHANGE

View Document

30/05/0630 May 2006 RESOLUTION TO CHANGE NAME

View Document

09/02/069 February 2006 31/03/05 ANNUAL ACCTS

View Document

06/11/056 November 2005 30/09/05 ANNUAL RETURN SHUTTLE

View Document

10/02/0510 February 2005 31/03/04 ANNUAL ACCTS

View Document

12/10/0412 October 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

03/02/043 February 2004 31/03/03 ANNUAL ACCTS

View Document

08/12/038 December 2003 30/09/03 ANNUAL RETURN SHUTTLE

View Document

07/02/037 February 2003 31/03/02 ANNUAL ACCTS

View Document

29/10/0229 October 2002 30/09/02 ANNUAL RETURN SHUTTLE

View Document

10/02/0210 February 2002 31/03/01 ANNUAL ACCTS

View Document

16/10/0116 October 2001 30/09/01 ANNUAL RETURN SHUTTLE

View Document

24/02/0124 February 2001 31/03/00 ANNUAL ACCTS

View Document

18/12/0018 December 2000 30/09/00 ANNUAL RETURN SHUTTLE

View Document

07/01/007 January 2000 31/03/99 ANNUAL ACCTS

View Document

07/11/997 November 1999 30/09/99 ANNUAL RETURN SHUTTLE

View Document

20/10/9920 October 1999 CHANGE IN SIT REG ADD

View Document

31/01/9931 January 1999 31/03/98 ANNUAL ACCTS

View Document

10/12/9810 December 1998 30/09/98 ANNUAL RETURN SHUTTLE

View Document

19/12/9719 December 1997 31/03/97 ANNUAL ACCTS

View Document

19/12/9719 December 1997 30/09/97 ANNUAL RETURN SHUTTLE

View Document

14/01/9714 January 1997 RESOLUTION TO CHANGE NAME

View Document

26/11/9626 November 1996 31/03/96 ANNUAL ACCTS

View Document

28/10/9628 October 1996 30/09/96 ANNUAL RETURN SHUTTLE

View Document

10/01/9610 January 1996 31/03/95 ANNUAL ACCTS

View Document

04/10/954 October 1995 30/09/95 ANNUAL RETURN SHUTTLE

View Document

18/11/9418 November 1994 30/09/94 ANNUAL RETURN SHUTTLE

View Document

18/11/9418 November 1994 31/03/94 ANNUAL ACCTS

View Document

21/02/9421 February 1994 31/03/93 ANNUAL ACCTS

View Document

11/11/9311 November 1993 30/09/93 ANNUAL RETURN SHUTTLE

View Document

27/10/9227 October 1992 31/03/92 ANNUAL ACCTS

View Document

16/10/9216 October 1992 30/09/92 ANNUAL RETURN FORM

View Document

31/01/9231 January 1992 31/03/91 ANNUAL ACCTS

View Document

07/10/917 October 1991 30/09/91 ANNUAL RETURN

View Document

19/03/9119 March 1991 05/10/90 ANNUAL RETURN

View Document

07/03/917 March 1991 31/03/90 ANNUAL ACCTS

View Document

23/05/9023 May 1990 31/03/89 ANNUAL ACCTS

View Document

23/05/9023 May 1990 01/12/89 ANNUAL RETURN

View Document

14/06/8914 June 1989 31/03/88 ANNUAL ACCTS

View Document

10/06/8910 June 1989 14/12/88 ANNUAL RETURN

View Document

18/04/8818 April 1988 14/01/88 ANNUAL RETURN

View Document

21/12/8721 December 1987 31/03/87 ANNUAL ACCTS

View Document

09/04/879 April 1987 14/01/87 ANNUAL RETURN

View Document

25/02/8725 February 1987 31/03/86 ANNUAL ACCTS

View Document

28/02/8628 February 1986 31/12/85 ANNUAL RETURN

View Document

07/10/857 October 1985 31/03/84 ANNUAL ACCTS

View Document

07/10/857 October 1985 31/03/85 ANNUAL ACCTS

View Document

05/08/855 August 1985 31/12/84 ANNUAL RETURN

View Document

30/03/8530 March 1985 ALLOTMENT (CASH)

View Document

15/02/8515 February 1985 CHANGE OF DIRS/SEC

View Document

15/02/8515 February 1985 NOTICE OF ARD

View Document

24/08/8424 August 1984 CHANGE OF DIRS/SEC

View Document

10/08/8310 August 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8310 August 1983 ARTICLES

View Document

10/08/8310 August 1983 DECL ON COMPL ON INCORP

View Document

10/08/8310 August 1983 STATEMENT OF NOMINAL CAP

View Document

10/08/8310 August 1983 MEMORANDUM

View Document

10/08/8310 August 1983 PARS RE DIRS/SIT REG OFFI

View Document


More Company Information