Advanced company searchLink opens in new window

T A FISHER (HOLDINGS) LIMITED

Company number 00765796

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)
09 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
10 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with updates
16 Aug 2023 MR01 Registration of charge 007657960048, created on 15 August 2023
12 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
06 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
06 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
05 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
10 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
04 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
08 Jul 2020 AA Group of companies' accounts made up to 30 June 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
06 Aug 2019 TM01 Termination of appointment of Robert Edward Price as a director on 24 July 2019
03 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
07 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
03 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
11 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
22 Nov 2017 MR04 Satisfaction of charge 13 in full
20 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
16 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
05 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
04 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
20 May 2015 AD01 Registered office address changed from Windmill House Victoria Road Mortimer Reading Berkshire RG7 3DF to Theale Court 11-13 High Street Theale Reading RG7 5AH on 20 May 2015
25 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
19 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10,000
27 Mar 2014 AA Group of companies' accounts made up to 30 June 2013