FLEET FARE LIMITED
Status | ACTIVE |
Company No. | 03921918 |
Category | Private Limited Company |
Incorporated | 09 Feb 2000 |
Age | 24 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FLEET FARE LIMITED is an active private limited company with number 03921918. It was incorporated 24 years, 3 months, 21 days ago, on 09 February 2000. The company address is Unit 17 Stirlin Court Saxilby Enterprise Park Unit 17 Stirlin Court Saxilby Enterprise Park, Saxilby, LN1 2LR, Lincoln, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-05
Officer name: Mr. Jamie Richard Matts
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Anna Elizabeth Matts
Change date: 2015-03-05
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
Old address: C/O Jamie/Anna Matts King's Head 4/6 High Street Collingham Newark Nottinghamshire NG23 7LA
New address: Unit 17 Stirlin Court Saxilby Enterprise Park Skellingthorpe Road Saxilby Lincoln LN1 2LR
Change date: 2015-03-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
Old address: The Old Stackyard Swinderby Road, South Scarle Newark Nottinghamshire NG23 7JW
New address: C/O Jamie/Anna Matts King's Head 4/6 High Street Collingham Newark Nottinghamshire NG23 7LA
Change date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Rowlands
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Matthews
Documents
Termination secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Rowlands
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Rowlands
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Jamie Richard Matts
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Margaret Rosamund Matthews
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Elizabeth Matts
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Susan Rowlands
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Critchley Rowlands
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jamie matts / 18/01/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anna matts / 18/01/2009
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/07; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts amended with made up date
Date: 17 May 2002
Action Date: 31 May 2001
Category: Accounts
Type: AAMD
Made up date: 2001-05-31
Documents
Legacy
Date: 26 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 30/04/02
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/01; full list of members
Documents
Legacy
Date: 19 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/01 to 31/05/01
Documents
Legacy
Date: 20 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 23/03/00--------- £ si 94@1=94 £ ic 2/96
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 18/04/00 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
Documents
Resolution
Date: 18 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 12 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed friar solutions LIMITED\certificate issued on 13/04/00
Documents
Some Companies
2 CARISBROOKE WALK,DARLINGTON,DL3 9XW
Number: | 02081076 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERENCE HOUSE,THATCHAM,RG18 4LQ
Number: | 02818458 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE F27 UNIT 18 GENESIS CENTRE,STOKE-ON-TRENT,ST6 4BF
Number: | 08522261 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS CHRISTIAN COMMUNITY TRUST
ST MICHAELS HALL,LEEDS,LS6 3HN
Number: | 04632481 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 05651707 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMA ENGINEERED STRUCTURAL DESIGN LTD
7 WOODLAND RISE,LONDON,N10 3UP
Number: | 06121148 |
Status: | ACTIVE |
Category: | Private Limited Company |