FLEETWOOD BUILDING COMPANY,LIMITED

Unit 2 Olympic Court Unit 2 Olympic Court, Blackpool, FY4 5GU, Lancashire
StatusACTIVE
Company No.00255642
CategoryPrivate Limited Company
Incorporated11 Apr 1931
Age93 years, 28 days
JurisdictionEngland Wales

SUMMARY

FLEETWOOD BUILDING COMPANY,LIMITED is an active private limited company with number 00255642. It was incorporated 93 years, 28 days ago, on 11 April 1931. The company address is Unit 2 Olympic Court Unit 2 Olympic Court, Blackpool, FY4 5GU, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hyperion Holdings Ltd

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-06

Psc name: Baltac Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Christian Roskell

Change date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Christian Roskell

Appointment date: 2014-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Valerie Roskell Payton

Appointment date: 2014-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert James Roskell

Termination date: 2014-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Roskell

Termination date: 2014-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Old address: 54 Caunce Street Blackpool Lancashire FY1 3LJ

Change date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Roskell

Change date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 26/06/92; no change of members

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 1991

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 08 Apr 1991

Category: Address

Type: 287

Description: Registered office changed on 08/04/91 from: york house york street manchester M2 4WS

Documents

View document PDF

Resolution

Date: 27 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 18/12/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 1990

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Legacy

Date: 15 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/06/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1989

Category: Address

Type: 287

Description: Registered office changed on 05/07/89 from: 54 caunce st blackpool lancs FY1 3LJ

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1988

Action Date: 31 Aug 1987

Category: Accounts

Type: AA

Made up date: 1987-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/03/88; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1987

Action Date: 31 Aug 1986

Category: Accounts

Type: AA

Made up date: 1986-08-31

Documents

View document PDF

Legacy

Date: 21 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 25/03/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 11 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 21/04/86; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1985

Action Date: 31 Aug 1985

Category: Accounts

Type: AA

Made up date: 1985-08-31

Documents

View document PDF


Some Companies

AO DEVELOPMENT LTD

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11532254
Status:ACTIVE
Category:Private Limited Company

LAWTONS TRANSPORT LIMITED

2 NURSERY ROAD,STOKE ON TRENT,ST7 3BW

Number:04521610
Status:ACTIVE
Category:Private Limited Company

S&KC CONSTRUCTION LTD

UNION SUITE,NORWICH,NR1 1BY

Number:10962176
Status:ACTIVE
Category:Private Limited Company

SHELLYS TREATS LTD

369 HAGLEY ROAD WEST,BIRMINGHAM,B32 2AL

Number:11139811
Status:ACTIVE
Category:Private Limited Company

SMOOTH DESIGNS LIMITED

276 PETER STREET,MACCLESFIELD,SK11 8EX

Number:10246860
Status:ACTIVE
Category:Private Limited Company
Number:CS001003
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source