Advanced company searchLink opens in new window

SIR FITZWILLIAM LIMITED

Company number 06182061

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2017 AA Full accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
10 May 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
16 Oct 2015 MR01 Registration of charge 061820610002, created on 2 October 2015
14 Aug 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
17 Dec 2014 AA Full accounts made up to 31 March 2014
30 Sep 2014 AP01 Appointment of Philip Michael Brown as a director on 7 July 2014
18 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
18 Sep 2014 MA Memorandum and Articles of Association
11 Sep 2014 CERTNM Company name changed P1 fitzwilliam LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-07-07
11 Sep 2014 CONNOT Change of name notice
31 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
04 Jan 2014 AA Full accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
29 Nov 2012 AA Full accounts made up to 31 March 2012
12 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
02 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
14 Sep 2011 AA Full accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
17 Sep 2010 AA Full accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009