About

Registered Number: 04687367
Date of Incorporation: 05/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 1a Penrhyn Avenue, Rhos On Sea, Colwyn Bay, Clwyd, LL28 4PS,

 

Founded in 2003, Fletcher & Poole Ltd are based in Clwyd. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Jane Michele 05 March 2003 21 November 2006 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Alexandra Lauren 14 December 2006 - 1
CAREW, Elaine 05 March 2003 14 December 2006 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 15 December 2015
MR01 - N/A 20 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 07 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 06 March 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 14 April 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
AA - Annual Accounts 11 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 28 November 2006
363s - Annual Return 17 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 18 March 2004
395 - Particulars of a mortgage or charge 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2003
225 - Change of Accounting Reference Date 05 October 2003
CERTNM - Change of name certificate 18 August 2003
395 - Particulars of a mortgage or charge 12 June 2003
395 - Particulars of a mortgage or charge 14 May 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

Debenture deed 13 October 2003 Outstanding

N/A

Mortgage 23 May 2003 Fully Satisfied

N/A

Legal charge 30 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.