FLEET GRAFIX LIMITED - HEYWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-24 View Report
Accounts. Accounts type micro entity. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type micro entity. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-02-21 View Report
Accounts. Accounts type micro entity. 2020-08-26 View Report
Officers. Officer name: Mr Lee Jason Powell. Change date: 2017-07-13. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Accounts. Accounts type micro entity. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type micro entity. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Officers. Change date: 2018-01-26. Officer name: Mr Lee John Bennett. 2018-01-29 View Report
Officers. Change date: 2018-01-26. Officer name: Mr Lee John Bennett. 2018-01-29 View Report
Persons with significant control. Change date: 2018-01-26. Psc name: Mr Lee John Bennett. 2018-01-26 View Report
Accounts. Accounts type micro entity. 2017-08-07 View Report
Address. Change date: 2017-07-10. New address: 14-18 Rochdale Road East Heywood Lancashire OL10 4DX. Old address: 29 Greenvale Bamford Rochdale Lancashire OL11 5QJ. 2017-07-10 View Report
Mortgage. Charge number: 060827330001. Charge creation date: 2017-04-03. 2017-04-04 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Accounts. Accounts type total exemption small. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Officers. Change date: 2015-02-06. Officer name: Lee Jason Powell. 2016-02-26 View Report
Officers. Change date: 2015-02-06. Officer name: Lee John Bennett. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2015-07-21 View Report
Annual return. With made up date. 2015-03-30 View Report
Accounts. Accounts type total exemption small. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Accounts. Accounts type total exemption full. 2013-05-10 View Report
Annual return. With made up date no member list. 2013-03-05 View Report
Accounts. Accounts type total exemption full. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Accounts. Accounts type total exemption full. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Accounts. Accounts type total exemption full. 2010-08-03 View Report
Annual return. With made up date full list shareholders. 2010-02-24 View Report
Accounts. Accounts type total exemption full. 2009-05-27 View Report
Annual return. Legacy. 2009-03-03 View Report
Accounts. Accounts type total exemption full. 2008-04-23 View Report
Annual return. Legacy. 2008-02-25 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-02-20 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-02-20 View Report
Address. Description: Registered office changed on 20/02/07 from: irwell house, 223 bacup road rossendale lancashire BB4 7PA. 2007-02-20 View Report
Officers. Description: Director resigned. 2007-02-17 View Report
Officers. Description: Secretary resigned. 2007-02-17 View Report
Incorporation. Incorporation company. 2007-02-05 View Report