FLETCHER MACHINERY LIMITED

14 Beech Hill 14 Beech Hill, Otley, LS21 3AX, England
StatusACTIVE
Company No.06554833
CategoryPrivate Limited Company
Incorporated03 Apr 2008
Age16 years, 2 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nathalie Esterbrook

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathalie Esterbrook

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brighton director LIMITED

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brighton secretary LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed nathalie marie ange esterbrook

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed william fletcher

Documents

View document PDF

Incorporation company

Date: 03 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BARRACLOUGH LIMITED

39 LINDISFARNE WAY,GRANTHAM,NG31 8ST

Number:06704024
Status:ACTIVE
Category:Private Limited Company

HORTUS CONTRACTING LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10606735
Status:ACTIVE
Category:Private Limited Company

JOSH SERVICES LIMITED

18 HARTSLOCK DRIVE,,SE2 9UR

Number:05149863
Status:ACTIVE
Category:Private Limited Company

LAUREATE SOLUTIONS LIMITED

62 SPOTLAND ROAD,ROCHDALE,OL12 6PQ

Number:09266936
Status:ACTIVE
Category:Private Limited Company

POWER SNOOKER LIMITED

UNIT B GROUND FLOOR, TURNFORD PLACE,,TURNFORD,EN10 6NH

Number:08673527
Status:ACTIVE
Category:Private Limited Company

PQA CARDIFF LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:09690002
Status:ACTIVE
Category:Private Limited Company

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