Fletcher Stewart (Stockport) Ltd was founded on 09 January 1970 and has its registered office in Stockport, Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Fletcher, Ian Leslie, Fletcher, Michelle Louise, Fletcher, Nigel Colin, Fletcher, Paula Jane, Fletcher, John Alan, Fletcher, Lynda Marion, Nixon, Thomas Oliver, Simpson, Derek are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Ian Leslie | 18 November 1999 | - | 1 |
FLETCHER, Michelle Louise | 25 June 2013 | - | 1 |
FLETCHER, Nigel Colin | 05 December 1996 | - | 1 |
FLETCHER, Paula Jane | 25 June 2013 | - | 1 |
FLETCHER, John Alan | N/A | 08 June 2008 | 1 |
FLETCHER, Lynda Marion | N/A | 01 October 1998 | 1 |
NIXON, Thomas Oliver | 05 December 1996 | 31 December 2004 | 1 |
SIMPSON, Derek | N/A | 31 October 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
PSC01 - N/A | 29 September 2020 | |
PSC01 - N/A | 29 September 2020 | |
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 31 May 2016 | |
MR01 - N/A | 15 March 2016 | |
AD01 - Change of registered office address | 22 December 2015 | |
MR04 - N/A | 22 December 2015 | |
MR04 - N/A | 15 December 2015 | |
AA - Annual Accounts | 21 September 2015 | |
MR01 - N/A | 25 August 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 06 June 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 03 August 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
CH03 - Change of particulars for secretary | 28 June 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363s - Annual Return | 27 August 2008 | |
288b - Notice of resignation of directors or secretaries | 29 July 2008 | |
363a - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363s - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 09 June 2006 | |
363a - Annual Return | 27 July 2005 | |
RESOLUTIONS - N/A | 09 June 2005 | |
RESOLUTIONS - N/A | 09 June 2005 | |
AA - Annual Accounts | 03 May 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
AA - Annual Accounts | 19 July 2004 | |
363s - Annual Return | 19 July 2004 | |
395 - Particulars of a mortgage or charge | 07 May 2004 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 07 May 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 01 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2001 | |
AA - Annual Accounts | 08 October 2001 | |
395 - Particulars of a mortgage or charge | 10 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2001 | |
363s - Annual Return | 28 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2000 | |
363s - Annual Return | 12 September 2000 | |
AA - Annual Accounts | 23 June 2000 | |
RESOLUTIONS - N/A | 14 April 2000 | |
123 - Notice of increase in nominal capital | 14 April 2000 | |
395 - Particulars of a mortgage or charge | 10 December 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1999 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 09 June 1999 | |
288b - Notice of resignation of directors or secretaries | 18 December 1998 | |
288a - Notice of appointment of directors or secretaries | 11 December 1998 | |
288b - Notice of resignation of directors or secretaries | 11 December 1998 | |
AA - Annual Accounts | 09 July 1998 | |
363s - Annual Return | 23 June 1998 | |
363s - Annual Return | 25 June 1997 | |
AA - Annual Accounts | 30 May 1997 | |
288a - Notice of appointment of directors or secretaries | 27 December 1996 | |
288a - Notice of appointment of directors or secretaries | 27 December 1996 | |
363s - Annual Return | 03 July 1996 | |
AA - Annual Accounts | 31 May 1996 | |
AA - Annual Accounts | 03 August 1995 | |
363s - Annual Return | 06 June 1995 | |
363s - Annual Return | 12 January 1995 | |
AA - Annual Accounts | 09 May 1994 | |
363s - Annual Return | 25 October 1993 | |
AA - Annual Accounts | 27 September 1993 | |
AA - Annual Accounts | 12 June 1992 | |
363s - Annual Return | 12 June 1992 | |
AUD - Auditor's letter of resignation | 26 April 1992 | |
AA - Annual Accounts | 22 April 1992 | |
363a - Annual Return | 19 June 1991 | |
363 - Annual Return | 26 June 1990 | |
AA - Annual Accounts | 24 May 1990 | |
363 - Annual Return | 18 August 1989 | |
AA - Annual Accounts | 04 July 1989 | |
AA - Annual Accounts | 24 August 1988 | |
363 - Annual Return | 24 August 1988 | |
395 - Particulars of a mortgage or charge | 15 August 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 September 1987 | |
363 - Annual Return | 14 July 1987 | |
AA - Annual Accounts | 14 July 1987 | |
395 - Particulars of a mortgage or charge | 12 November 1986 | |
AA - Annual Accounts | 01 November 1986 | |
363 - Annual Return | 01 November 1986 | |
287 - Change in situation or address of Registered Office | 12 May 1986 | |
NEWINC - New incorporation documents | 09 January 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2016 | Outstanding |
N/A |
A registered charge | 25 August 2015 | Outstanding |
N/A |
All assets debenture | 30 April 2004 | Fully Satisfied |
N/A |
Debenture | 09 August 2001 | Outstanding |
N/A |
Debenture | 26 November 1999 | Fully Satisfied |
N/A |
Legal charge | 01 August 1988 | Fully Satisfied |
N/A |
Debenture | 06 November 1986 | Fully Satisfied |
N/A |