Fitzwise Ltd was registered on 11 June 1973 with its registered office in Chesterfield, Derbyshire, it has a status of "Active". Fitzwise Ltd has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, Peter Matthew | N/A | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 08 December 2016 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 05 August 2015 | |
TM01 - Termination of appointment of director | 28 July 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 15 August 2013 | |
TM01 - Termination of appointment of director | 15 August 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 17 August 2010 | |
AA - Annual Accounts | 01 February 2010 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH03 - Change of particulars for secretary | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2009 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 13 January 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 07 August 2007 | |
287 - Change in situation or address of Registered Office | 15 June 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 09 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2006 | |
AUD - Auditor's letter of resignation | 10 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 07 February 2003 | |
363s - Annual Return | 04 September 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 24 August 2001 | |
AA - Annual Accounts | 20 December 2000 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 17 August 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 02 September 1998 | |
AA - Annual Accounts | 31 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1997 | |
395 - Particulars of a mortgage or charge | 27 October 1997 | |
395 - Particulars of a mortgage or charge | 30 September 1997 | |
363s - Annual Return | 05 September 1997 | |
288a - Notice of appointment of directors or secretaries | 26 June 1997 | |
287 - Change in situation or address of Registered Office | 17 June 1997 | |
288b - Notice of resignation of directors or secretaries | 17 June 1997 | |
288b - Notice of resignation of directors or secretaries | 03 February 1997 | |
RESOLUTIONS - N/A | 25 November 1996 | |
AA - Annual Accounts | 19 November 1996 | |
363a - Annual Return | 18 August 1996 | |
288 - N/A | 15 August 1996 | |
288 - N/A | 14 August 1996 | |
288 - N/A | 23 April 1996 | |
288 - N/A | 23 April 1996 | |
AUD - Auditor's letter of resignation | 24 March 1996 | |
AA - Annual Accounts | 16 January 1996 | |
RESOLUTIONS - N/A | 27 September 1995 | |
363x - Annual Return | 10 August 1995 | |
363(190) - N/A | 10 August 1995 | |
AA - Annual Accounts | 06 December 1994 | |
288 - N/A | 14 October 1994 | |
363x - Annual Return | 23 August 1994 | |
395 - Particulars of a mortgage or charge | 28 June 1994 | |
395 - Particulars of a mortgage or charge | 28 June 1994 | |
AA - Annual Accounts | 28 January 1994 | |
363x - Annual Return | 31 August 1993 | |
287 - Change in situation or address of Registered Office | 18 February 1993 | |
AA - Annual Accounts | 18 January 1993 | |
288 - N/A | 14 January 1993 | |
363x - Annual Return | 25 August 1992 | |
288 - N/A | 12 August 1992 | |
AA - Annual Accounts | 10 March 1992 | |
353 - Register of members | 28 February 1992 | |
363x - Annual Return | 13 January 1992 | |
288 - N/A | 11 December 1991 | |
395 - Particulars of a mortgage or charge | 30 July 1991 | |
RESOLUTIONS - N/A | 25 July 1991 | |
395 - Particulars of a mortgage or charge | 22 July 1991 | |
RESOLUTIONS - N/A | 07 July 1991 | |
363x - Annual Return | 12 April 1991 | |
287 - Change in situation or address of Registered Office | 12 April 1991 | |
288 - N/A | 02 April 1991 | |
AA - Annual Accounts | 27 March 1991 | |
288 - N/A | 01 March 1991 | |
288 - N/A | 25 October 1990 | |
395 - Particulars of a mortgage or charge | 21 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 August 1990 | |
RESOLUTIONS - N/A | 25 July 1990 | |
RESOLUTIONS - N/A | 25 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 1990 | |
123 - Notice of increase in nominal capital | 25 July 1990 | |
AA - Annual Accounts | 16 July 1990 | |
363 - Annual Return | 19 April 1990 | |
288 - N/A | 26 March 1990 | |
288 - N/A | 26 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 1990 | |
AA - Annual Accounts | 27 June 1989 | |
363 - Annual Return | 19 June 1989 | |
AA - Annual Accounts | 24 June 1988 | |
363 - Annual Return | 24 June 1988 | |
363 - Annual Return | 05 June 1987 | |
AA - Annual Accounts | 01 June 1987 | |
363 - Annual Return | 19 May 1986 | |
AA - Annual Accounts | 30 March 1986 | |
NEWINC - New incorporation documents | 11 June 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 23 October 1997 | Outstanding |
N/A |
Security deed | 29 September 1997 | Fully Satisfied |
N/A |
Security agreement | 10 June 1994 | Fully Satisfied |
N/A |
Instrument of charge by nsm PLC | 10 June 1994 | Fully Satisfied |
N/A |
Instrument of charge | 12 July 1991 | Fully Satisfied |
N/A |
Debenture | 12 July 1991 | Fully Satisfied |
N/A |
Debenture | 14 August 1990 | Fully Satisfied |
N/A |
Legal mortgage | 05 December 1984 | Fully Satisfied |
N/A |