FLETCHER MACHINERY LIMITED
Status | ACTIVE |
Company No. | 06554833 |
Category | Private Limited Company |
Incorporated | 03 Apr 2008 |
Age | 16 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FLETCHER MACHINERY LIMITED is an active private limited company with number 06554833. It was incorporated 16 years, 2 months, 2 days ago, on 03 April 2008. The company address is 14 Beech Hill 14 Beech Hill, Otley, LS21 3AX, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
New address: 14 Beech Hill Westgate Otley LS21 3AX
Change date: 2018-04-05
Old address: 14 14 Beech Hill Westgate Otley Yorkshire LS21 3AX England
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Address
Type: AD01
New address: 14 14 Beech Hill Westgate Otley Yorkshire LS21 3AX
Change date: 2016-12-29
Old address: 81a Stanley Road Wakefield West Yorkshire WF1 4LH
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2014
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: 23 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2013
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: 13 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2012
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: 19 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 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: 19 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: William Fletcher
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Termination secretary company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nathalie Esterbrook
Documents
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathalie Esterbrook
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brighton director LIMITED
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brighton secretary LIMITED
Documents
Legacy
Date: 17 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 03/04/08\gbp si 200@1=200\gbp ic 1/201\
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed nathalie marie ange esterbrook
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed william fletcher
Documents
Some Companies
39 LINDISFARNE WAY,GRANTHAM,NG31 8ST
Number: | 06704024 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10606735 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HARTSLOCK DRIVE,,SE2 9UR
Number: | 05149863 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 SPOTLAND ROAD,ROCHDALE,OL12 6PQ
Number: | 09266936 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B GROUND FLOOR, TURNFORD PLACE,,TURNFORD,EN10 6NH
Number: | 08673527 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 09690002 |
Status: | ACTIVE |
Category: | Private Limited Company |