Advanced company searchLink opens in new window

FITTON & CO LTD

Company number 07055662

Filter by category

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
29 Dec 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
04 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
31 Oct 2019 AD01 Registered office address changed from 6 Pembroke Villas the Green Richmond Surrey TW9 1QF United Kingdom to 12 Old Palace Lane Richmond TW9 1PG on 31 October 2019
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 AD01 Registered office address changed from 6 6 Pembroke Villas the Green Richmond Surrey TW9 1QF England to 6 Pembroke Villas the Green Richmond Surrey TW9 1QF on 5 November 2018
01 Nov 2018 AD01 Registered office address changed from 2 the Square Ramsbury Marlborough Wiltshire SN8 2PE to 6 6 Pembroke Villas the Green Richmond Surrey TW9 1QF on 1 November 2018
31 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
27 Apr 2018 TM02 Termination of appointment of Helen Clare Crabtree as a secretary on 27 April 2018
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
30 Oct 2017 MR01 Registration of charge 070556620002, created on 17 October 2017
14 Sep 2017 CH01 Director's details changed for Mrs Rosalind Clare Fitton on 1 September 2017
14 Sep 2017 CH01 Director's details changed for Mr Andrew Charles Fitton on 1 September 2017
30 Jun 2017 CH01 Director's details changed for Mrs Rosalind Clare Fitton on 13 September 2016
30 Jun 2017 CH01 Director's details changed for Mr Andrew Charles Fitton on 13 September 2016
24 Mar 2017 TM01 Termination of appointment of Nina Elizabeth Fitton as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of William Peter Fitton as a director on 24 March 2017