About

Registered Number: 05110653
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Active
Registered Address: 31/32 High Street, Wellingborough, Northamptonshire, NN8 4HL

 

Fletcher Construction (Northampton) Ltd was founded on 23 April 2004 and are based in Northamptonshire. We do not know the number of employees at the company. The current directors of this company are listed as Fletcher, Sheree, Fletcher, Terence Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Sheree 23 April 2004 - 1
FLETCHER, Terence Derek 23 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 10 September 2018
CH01 - Change of particulars for director 10 September 2018
CH03 - Change of particulars for secretary 10 September 2018
PSC04 - N/A 10 September 2018
PSC04 - N/A 10 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 June 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CH03 - Change of particulars for secretary 25 May 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 29 July 2005
395 - Particulars of a mortgage or charge 14 May 2005
363s - Annual Return 12 May 2005
CERTNM - Change of name certificate 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.