FITTVILLE (UK) LIMITED

C/O Cansdales Business Advisers Limited St Mary’S Court C/O Cansdales Business Advisers Limited St Mary’S Court, Old Amersham, HP7 0UT, Bucks, England
StatusACTIVE
Company No.05653454
CategoryPrivate Limited Company
Incorporated14 Dec 2005
Age18 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

FITTVILLE (UK) LIMITED is an active private limited company with number 05653454. It was incorporated 18 years, 6 months, 29 days ago, on 14 December 2005. The company address is C/O Cansdales Business Advisers Limited St Mary’S Court C/O Cansdales Business Advisers Limited St Mary’S Court, Old Amersham, HP7 0UT, Bucks, England.



Company Fillings

Accounts with accounts type dormant

Date: 24 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-09

Old address: St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England

New address: C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

Old address: Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England

New address: St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-08

Old address: 10 Burrows Close Penn High Wycombe HP10 8AR England

New address: Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

Old address: 1st Floor Office 61 Woodside Road Amersham HP6 6AA England

New address: 10 Burrows Close Penn High Wycombe HP10 8AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-16

Old address: 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom

New address: 1st Floor Office 61 Woodside Road Amersham HP6 6AA

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ

New address: 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; no change of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from 31A hill avenue amersham bucks HP6 5BX

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; no change of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/12/05--------- £ si [email protected]=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 17/01/06 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATAL Y FRO

198 HOLTON ROAD,BARRY,CF63 4HN

Number:02794241
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CONDALE CONSTRUCTION LIMITED

MILLAR BARN LANE,ROSSENDALE,BB4 7AU

Number:01486214
Status:ACTIVE
Category:Private Limited Company

HM STAR LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:10254522
Status:ACTIVE
Category:Private Limited Company

MULLACH GLAS TWO LIMITED

5 DIVINY DRIVE,CRAIGAVON,BT63 5WE

Number:NI017249
Status:ACTIVE
Category:Private Limited Company

SYMAU DE PARIS (FRANCE) GROUP LIMITED

145-157 ST JOHN STREET,LONDON,EC1V 4PW

Number:08912363
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY MILL LIMITED

KINGS ARMS VAULTS, THE WATTON,POWYS,LD3 7EF

Number:05338726
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