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)
19 Mar 2021 AD02 Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
19 Mar 2021 AD02 Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 12,692,195
12 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2020 AA Group of companies' accounts made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 12,688,805.75
23 Mar 2020 TM01 Termination of appointment of Fergus Hugh Stirling Graham as a director on 19 March 2020
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 12,672,778
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 12,672,778
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 12,672,778
01 Oct 2019 TM01 Termination of appointment of Nicholas Paul Henry as a director on 30 September 2019
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 12,672,778
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 12,672,778
10 Sep 2019 AP01 Appointment of Mr Eoghan Pol O'lionaird as a director on 1 September 2019
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 12,672,778
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 12,672,778
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 12,672,778
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 12,672,778
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 12,672,591.75
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 12,672,233.75
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 12,671,455.75
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 12,670,592.5
22 May 2019 AA Group of companies' accounts made up to 31 December 2018
17 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 02/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association