ROBERT FLETCHER AND SON LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Mr Stephen Allen Young on 2025-06-06

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

08/10/248 October 2024 Director's details changed for Mr Harish Mahendra Chinai on 2024-09-30

View Document

08/10/248 October 2024 Director's details changed for Mr Harish Mahendra Chinai on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Harish Mahendra Chinai as a director on 2024-09-30

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Termination of appointment of Anil Puri as a director on 2023-11-24

View Document

13/10/2313 October 2023 Appointment of Mr Stephen Allen Young as a director on 2023-10-13

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/06/2327 June 2023 Appointment of Mrs Kinga Zaneta Drazdzewska as a director on 2023-06-21

View Document

27/06/2327 June 2023 Termination of appointment of Roy Stewart Mochor as a director on 2023-06-22

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

06/08/216 August 2021 Accounts for a small company made up to 2020-12-31

View Document

18/09/2018 September 2020 Registered office address changed from , Environment House, 6 Union Road, Nottingham, NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on 2020-09-18

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR ROY STEWART MOCHOR

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLT

View Document

02/01/142 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL PURI / 22/12/2012

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAT LIMITED / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: GREENFIELD PAPER MILL CHEW VALLEY ROAD GREENFIELD OLDHAM OL3 7NG

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 EXEMPTION FROM APPOINTING AUDITORS 19/12/94

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

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 AUDITOR'S RESIGNATION

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92 FROM: ENVIROMENT HOUSE, 6 UNION ROAD, NOTTINGHAM, NG3 1FH

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: ENVIRONMENT HOUSE 1 ST MARK STREET NOTTINGHAM NG3 1DE

View Document

17/05/9017 May 1990

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 DIRECTOR RESIGNED

View Document

23/06/8923 June 1989 ALTER MEM AND ARTS 150886

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 27/11/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 27/06/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

22/01/8722 January 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 DIRECTOR RESIGNED

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 29/06/86

View Document

13/12/8613 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8630 June 1986 COMPANY NAME CHANGED AUTOMATIC VENDORS (BIRMINGHAM) L IMITED CERTIFICATE ISSUED ON 30/06/86

View Document

20/06/8620 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8620 June 1986

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: LOMBARD STREET BEDMINSTER BRISTOL BS99 7JR

View Document

10/06/8610 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/85

View Document

10/06/8610 June 1986 RETURN MADE UP TO 20/02/86; FULL LIST OF MEMBERS

View Document

17/11/5817 November 1958 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