JAMES FISHER AND SONS PUBLIC LIMITED COMPANY
Company number 00211475
- Company Overview for JAMES FISHER AND SONS PUBLIC LIMITED COMPANY (00211475)
- Filing history for JAMES FISHER AND SONS PUBLIC LIMITED COMPANY (00211475)
- People for JAMES FISHER AND SONS PUBLIC LIMITED COMPANY (00211475)
- Charges for JAMES FISHER AND SONS PUBLIC LIMITED COMPANY (00211475)
- More for JAMES FISHER AND SONS PUBLIC LIMITED COMPANY (00211475)
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
|
|
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
|
|
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
|
|
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 |