FITZMAURICE LETTINGS LTD

6 Princes Square, Harrogate, HG1 1LX, North Yorkshire, England
StatusACTIVE
Company No.07478136
CategoryPrivate Limited Company
Incorporated23 Dec 2010
Age13 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

FITZMAURICE LETTINGS LTD is an active private limited company with number 07478136. It was incorporated 13 years, 6 months, 20 days ago, on 23 December 2010. The company address is 6 Princes Square, Harrogate, HG1 1LX, North Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074781360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074781360001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074781360004

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074781360002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074781360005

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Mr Wayne Fitzmaurice

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mr Wayne Fitzmaurice

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-14

Old address: 67B High Street Starbeck Harrogate HG2 7LH

New address: 6 Princes Square Harrogate North Yorkshire HG1 1LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Change sail address company

Date: 06 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-23

Officer name: Wayne Fitzmaurice

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-25

Old address: 14 Beech Hill Otley LS21 3AX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074781360006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074781360002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074781360003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074781360004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074781360005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074781360001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2012

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-20

Officer name: Wayne Fitzmaurice

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-07

Officer name: Christopher Mark Wright

Documents

View document PDF

Incorporation company

Date: 23 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.T.S. SECURITY LIMITED

UNIT 7,KING'S LYNN,PE30 4ND

Number:02075432
Status:ACTIVE
Category:Private Limited Company

HAYLO BAND LTD

4 CORNWALL GARDENS LONDON,LONDON,SW7 4AL

Number:10792186
Status:ACTIVE
Category:Private Limited Company

LAWRENCE TEW LTD

21 CROMWELL AVENUE,BROMLEY,BR2 9AG

Number:11113708
Status:ACTIVE
Category:Private Limited Company

MAPLE LEAF BUILDING CONTRACTORS LTD

THE OLD STABLES THE GREEN,WITNEY,OX29 4BN

Number:09141001
Status:ACTIVE
Category:Private Limited Company

MEGA TRANSPORT LTD

203-205 THE VALE,LONDON,W3 7QS

Number:11060210
Status:ACTIVE
Category:Private Limited Company

NAZTEK CAR LTD

3 BYRON TERRACE HERTFORD RD,LONDON,N9 7DG

Number:09186903
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