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)
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 24 August 2012
  • GBP 12,613,928
06 Aug 2012 TM01 Termination of appointment of Timothy Charles Harris as a director on 31 July 2012
30 May 2012 AR01 Annual return made up to 24 May 2012 no member list
23 May 2012 AA Group of companies' accounts made up to 31 December 2011
09 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That any general meeting may be call by not less than 14 days claer notice 03/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2012 TM01 Termination of appointment of Simon Allan Harris as a director on 13 February 2012
09 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111
10 Jan 2012 TM01 Termination of appointment of Anthony Roderick Chichester Bancroft Cooke as a director on 31 December 2011
05 Sep 2011 CH01 Director's details changed for Maurice Storey on 22 August 2011
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 9 June 2011
  • GBP 12,581,357
16 Jun 2011 AR01 Annual return made up to 24 May 2011 with bulk list of shareholders
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99
13 Jun 2011 CH01 Director's details changed for Maurice Storey on 24 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Charles James Rice on 24 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Nicholas Paul Henry on 24 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Timothy Charles Harris on 24 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Simon Allan Harris on 24 May 2011
13 Jun 2011 CH01 Director's details changed for Frederick Michael Everard on 24 May 2011