FLEETREACH LTD
Status | ACTIVE |
Company No. | 09639524 |
Category | Private Limited Company |
Incorporated | 15 Jun 2015 |
Age | 8 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FLEETREACH LTD is an active private limited company with number 09639524. It was incorporated 8 years, 11 months, 23 days ago, on 15 June 2015. The company address is Town Head Farm Town Head Farm, Buxton, SK17 0PJ, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type dormant
Date: 03 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type dormant
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben James
Termination date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
New address: Town Head Farm Longnor Buxton Staffordshire SK17 0PJ
Change date: 2017-10-25
Old address: Town Head Farm Longnor Buxton Staffordshire SK17 0PJ England
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
New address: Town Head Farm Longnor Buxton Staffordshire SK17 0PJ
Change date: 2017-10-25
Old address: Town Head Farm Town Head Longnor Buxton Staffordshire SK17 0PJ England
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Old address: Potash Barn Dennington Road Laxfield Laxfield Suffolk IP13 8HJ United Kingdom
Change date: 2017-10-24
New address: Town Head Farm Town Head Longnor Buxton Staffordshire SK17 0PJ
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben James
Change date: 2016-04-18
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-18
Officer name: Mr Finnian Xavier Anderson
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-22
Old address: The Old Forge Hawkedon Bury St. Edmunds Suffolk IP29 4NN United Kingdom
New address: Potash Barn Dennington Road Laxfield Laxfield Suffolk IP13 8HJ
Documents
Some Companies
TY LLYS LLWYN VIEW,DOLGELLAU,LL40 1LD
Number: | 05273123 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLMAN'S WHARF MANAGEMENT LIMITED
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE,LONDON,EC3N 1LJ
Number: | 02262055 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR
Number: | 08888041 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOUTH HOUSE, BOND AVENUE,MILTON KEYNES,MK1 1SW
Number: | 06213303 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11485057 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAVALRY PATH,AYLESBURY,HP19 9RP
Number: | 09767658 |
Status: | ACTIVE |
Category: | Private Limited Company |