FLEMING FABRICATIONS LIMITED

05487396
CROMWELL HOUSE 14 FULWOOD PLACE LONDON ENGLAND WC1V 6HZ

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 8 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 8 Buy now
16 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 8 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 8 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 8 Buy now
30 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2019 officers Termination of appointment of director (Robert Mckenzie Fleming) 1 Buy now
21 Jun 2019 officers Termination of appointment of director (Jane Fleming) 1 Buy now
21 Jun 2019 officers Appointment of director (Mr James Lindie) 2 Buy now
12 Dec 2018 officers Change of particulars for corporate secretary (Gorrie Whitson Secretarial Services Limited) 1 Buy now
12 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2018 accounts Annual Accounts 8 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2017 accounts Annual Accounts 7 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2016 accounts Annual Accounts 7 Buy now
24 Aug 2016 annual-return Annual Return 7 Buy now
23 Dec 2015 annual-return Annual Return 6 Buy now
26 Aug 2015 accounts Annual Accounts 7 Buy now
20 May 2015 officers Appointment of director (Mr John Lindie) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Robert Mckenzie Fleming) 2 Buy now
21 Aug 2014 accounts Annual Accounts 7 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
15 Aug 2013 annual-return Annual Return 4 Buy now
15 Aug 2013 accounts Annual Accounts 8 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
17 Oct 2012 officers Change of particulars for director (Jane Fleming) 2 Buy now
21 Aug 2012 accounts Annual Accounts 6 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
15 Aug 2011 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 8 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 officers Change of particulars for director (Jane Fleming) 2 Buy now
06 Sep 2010 officers Change of particulars for corporate secretary (Gorrie Whitson Secretarial Services Limited) 2 Buy now
05 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
13 Sep 2009 accounts Annual Accounts 6 Buy now
30 Jul 2009 annual-return Return made up to 22/06/09; full list of members 4 Buy now
29 Apr 2009 capital Ad 30/11/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
30 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
21 Nov 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 6 Buy now
13 Oct 2008 annual-return Return made up to 22/06/07; full list of members 3 Buy now
29 Jun 2007 accounts Annual Accounts 6 Buy now
10 May 2007 address Registered office changed on 10/05/07 from: 18 hand court london WC1V 6JF 1 Buy now
10 May 2007 address Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR 1 Buy now
23 Aug 2006 annual-return Return made up to 22/06/06; full list of members 2 Buy now
11 Aug 2006 accounts Accounting reference date extended from 30/06/06 to 30/11/06 1 Buy now
15 Sep 2005 officers New director appointed 2 Buy now
15 Sep 2005 officers New secretary appointed 2 Buy now
23 Jun 2005 officers Secretary resigned 1 Buy now
23 Jun 2005 officers Director resigned 1 Buy now
22 Jun 2005 incorporation Incorporation Company 9 Buy now