A C FITTON & CO LIMITED

Register to unlock more data on OkredoRegister

A C FITTON & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02068730

Incorporation date

30/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

44 Oxford Street, Ramsbury, Marlborough SN8 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Registered office address changed from 12 Old Palace Lane Richmond TW9 1PG England to 44 Oxford Street Ramsbury Marlborough SN8 2PG on 2025-08-12
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon02/01/2025
Micro company accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/10/2019
Registered office address changed from 6 Pembroke Villas the Green Richmond Surrey TW9 1QF England to 12 Old Palace Lane Richmond TW9 1PG on 2019-10-31
dot icon16/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Registered office address changed from 2 the Square Ramsbury Marlborough Wiltshire SN8 2PE to 6 Pembroke Villas the Green Richmond Surrey TW9 1QF on 2018-11-01
dot icon01/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon27/04/2018
Termination of appointment of Helen Clare Crabtree as a secretary on 2018-04-27
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Director's details changed for Mrs Rosalind Clare Fitton on 2017-09-01
dot icon14/09/2017
Director's details changed for Mr Andrew Charles Fitton on 2017-09-01
dot icon21/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/06/2017
Director's details changed for Mr Andrew Charles Fitton on 2016-09-13
dot icon30/06/2017
Director's details changed for Mrs Rosalind Clare Fitton on 2016-09-13
dot icon12/04/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Satisfaction of charge 1 in full
dot icon04/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/09/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon30/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/06/2013
Resolutions
dot icon03/06/2013
Appointment of Mrs Rosalind Clare Fitton as a director
dot icon16/05/2013
Appointment of Mrs Helen Clare Crabtree as a secretary
dot icon16/05/2013
Secretary's details changed for Mr Russell John Backhouse on 2013-05-01
dot icon16/05/2013
Termination of appointment of Russell Backhouse as a secretary
dot icon25/03/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon23/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon24/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Andrew Charles Fitton on 2011-06-30
dot icon05/07/2011
Secretary's details changed for Mr Russell John Backhouse on 2011-06-30
dot icon01/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/10/2010
Registered office address changed from Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB on 2010-10-29
dot icon05/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon10/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 30/06/09; full list of members
dot icon18/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/11/2008
Director's change of particulars / andrew fitton / 24/11/2008
dot icon07/11/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2008
Return made up to 30/06/08; full list of members
dot icon05/12/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon16/11/2007
Registered office changed on 16/11/07 from: 1 the square ramsbury marlborough wiltshire SN8 2PE
dot icon02/11/2007
Director's particulars changed
dot icon10/07/2007
Return made up to 30/06/07; full list of members
dot icon27/04/2007
New director appointed
dot icon20/04/2007
Declaration of mortgage charge released/ceased
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon25/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/11/2006
Return made up to 30/06/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/12/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/07/2005
Return made up to 30/06/05; full list of members
dot icon19/04/2005
Particulars of mortgage/charge
dot icon20/07/2004
Return made up to 30/06/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/07/2003
Return made up to 30/06/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/07/2002
Return made up to 30/06/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/07/2001
Return made up to 30/06/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon04/09/2000
Secretary's particulars changed
dot icon30/08/2000
Return made up to 30/06/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/11/1999
Registered office changed on 29/11/99 from: the cedars scholards lane ramsbury wiltshire SN8 2PL
dot icon23/07/1999
Return made up to 30/06/99; no change of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/08/1998
Return made up to 30/06/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon29/07/1997
Full accounts made up to 1996-03-31
dot icon25/07/1997
Return made up to 30/06/97; no change of members
dot icon11/07/1996
Return made up to 30/06/96; no change of members
dot icon29/02/1996
Full accounts made up to 1995-03-31
dot icon05/10/1995
Particulars of mortgage/charge
dot icon04/08/1995
Certificate of change of name
dot icon06/07/1995
Return made up to 04/07/95; full list of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 04/07/94; no change of members
dot icon14/06/1994
Registered office changed on 14/06/94 from: 20 essex street london WC2R 3AL
dot icon20/05/1994
New secretary appointed
dot icon04/05/1994
Accounts for a small company made up to 1993-03-31
dot icon11/03/1994
Director resigned
dot icon02/02/1994
Secretary resigned
dot icon25/08/1993
Return made up to 04/07/93; no change of members
dot icon12/02/1993
Full accounts made up to 1992-03-31
dot icon13/08/1992
Return made up to 04/07/92; full list of members
dot icon24/02/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Memorandum and Articles of Association
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon09/12/1991
New director appointed
dot icon28/11/1991
Ad 22/11/91--------- £ si 25000@1=25000 £ ic 25002/50002
dot icon28/11/1991
Secretary resigned;new secretary appointed
dot icon28/11/1991
Registered office changed on 28/11/91 from: 181 grange road darlington DL1 5NT
dot icon23/07/1991
Return made up to 04/07/91; full list of members
dot icon24/06/1991
Director's particulars changed
dot icon27/04/1991
Ad 18/04/91--------- £ si 24998@1=24998 £ ic 2/25000
dot icon27/04/1991
Resolutions
dot icon27/04/1991
£ nc 100/250000 18/04/91
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon11/01/1991
Accounting reference date extended from 28/02 to 31/03
dot icon13/11/1990
Director's particulars changed
dot icon19/10/1990
Full accounts made up to 1990-02-28
dot icon19/10/1990
Full accounts made up to 1989-02-28
dot icon16/08/1990
Return made up to 04/07/90; full list of members
dot icon16/08/1990
Return made up to 04/07/89; full list of members
dot icon18/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon12/10/1989
New secretary appointed
dot icon10/08/1989
Registered office changed on 10/08/89 from: heriot house guildford street chertsey surrey KT16 9AD
dot icon04/05/1989
Full accounts made up to 1988-03-31
dot icon04/05/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon12/08/1988
Return made up to 04/07/88; full list of members
dot icon27/03/1987
Certificate of change of name
dot icon27/02/1987
Gazettable document
dot icon27/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1987
Registered office changed on 27/02/87 from: 47 brunswick place london N1 6EE
dot icon30/10/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.25K
-
0.00
-
-
2022
3
29.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitton, Rosalind Clare
Director
01/06/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A C FITTON & CO LIMITED

A C FITTON & CO LIMITED is an(a) Active company incorporated on 30/10/1986 with the registered office located at 44 Oxford Street, Ramsbury, Marlborough SN8 2PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A C FITTON & CO LIMITED?

toggle

A C FITTON & CO LIMITED is currently Active. It was registered on 30/10/1986 .

Where is A C FITTON & CO LIMITED located?

toggle

A C FITTON & CO LIMITED is registered at 44 Oxford Street, Ramsbury, Marlborough SN8 2PG.

What does A C FITTON & CO LIMITED do?

toggle

A C FITTON & CO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for A C FITTON & CO LIMITED?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-03-31.