Established in 2005, Fleeman Contractors Ltd has its registered office in Uttoxeter in Staffordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEEMAN, June Alison | 13 October 2005 | - | 1 |
FLEEMAN, Gary Douglas | 14 October 2005 | 30 April 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 23 October 2019 | |
AA - Annual Accounts | 24 April 2019 | |
CS01 - N/A | 18 October 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 26 October 2017 | |
AA - Annual Accounts | 20 April 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 04 November 2015 | |
CH01 - Change of particulars for director | 30 October 2015 | |
CH01 - Change of particulars for director | 30 October 2015 | |
CH03 - Change of particulars for secretary | 30 October 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AD01 - Change of registered office address | 19 February 2015 | |
AR01 - Annual Return | 10 November 2014 | |
CH03 - Change of particulars for secretary | 10 November 2014 | |
CH01 - Change of particulars for director | 10 November 2014 | |
CH01 - Change of particulars for director | 10 November 2014 | |
CH01 - Change of particulars for director | 10 November 2014 | |
AD01 - Change of registered office address | 10 November 2014 | |
CH03 - Change of particulars for secretary | 10 November 2014 | |
MR01 - N/A | 31 October 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 07 November 2012 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 14 October 2010 | |
AA - Annual Accounts | 08 July 2010 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AA - Annual Accounts | 05 August 2009 | |
363a - Annual Return | 17 October 2008 | |
288b - Notice of resignation of directors or secretaries | 17 October 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 17 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 16 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
NEWINC - New incorporation documents | 13 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 October 2014 | Outstanding |
N/A |
Debenture | 07 December 2005 | Outstanding |
N/A |