Advanced company searchLink opens in new window

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY

Company number 00211475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2006 88(2)R Ad 06/01/06--------- £ si 25000@.25=6250 £ ic 12444989/12451239
05 Jan 2006 395 Particulars of mortgage/charge
05 Jan 2006 395 Particulars of mortgage/charge
23 Dec 2005 395 Particulars of mortgage/charge
23 Dec 2005 395 Particulars of mortgage/charge
23 Dec 2005 395 Particulars of mortgage/charge
23 Dec 2005 395 Particulars of mortgage/charge
21 Oct 2005 288a New director appointed
25 Jun 2005 88(2)R Ad 17/06/05--------- £ si 85000@.25=21250 £ ic 12423739/12444989
25 Jun 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2005 363s Return made up to 24/05/05; bulk list available separately
19 May 2005 AA Group of companies' accounts made up to 31 December 2004
18 Apr 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2005 88(2)R Ad 08/04/05--------- £ si 75000@.25=18750 £ ic 12404988/12423738
04 Jan 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 150000 22/12/04
30 Dec 2004 88(2)R Ad 22/12/04--------- £ si 150000@.25=37500 £ ic 12367488/12404988
29 Dec 2004 288a New director appointed
21 Dec 2004 288b Director resigned
20 Aug 2004 AA Group of companies' accounts made up to 31 December 2003
18 Jun 2004 363s Return made up to 24/05/04; bulk list available separately
07 Jun 2004 88(2)R Ad 01/06/04--------- £ si 10000@.25=2500 £ ic 12364988/12367488
07 Jun 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Executive share option 01/06/04
12 May 2004 288b Director resigned
23 Apr 2004 288a New director appointed
19 Apr 2004 88(2)R Ad 07/04/04--------- £ si 10804@.25=2701 £ ic 12362287/12364988