Advanced company searchLink opens in new window

PARNELL FISHER CHILD & CO. LIMITED

Company number 01825105

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)
01 Oct 2010 SH19 Statement of capital on 1 October 2010
  • GBP 2
01 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2010 SH02 Statement of capital on 27 September 2010
  • GBP 1,125
09 Jun 2010 AA Full accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Duncan Ainsley Jones on 10 October 2009
13 Oct 2009 CH01 Director's details changed for Peter Martin Craddock on 10 October 2009
13 Oct 2009 CH01 Director's details changed for Mr David John Cutter on 10 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mrs Gillian Mary Davidson on 10 October 2009
13 Oct 2009 CH01 Director's details changed for Perry Rapley on 10 October 2009
13 Oct 2009 CH01 Director's details changed for Elizabeth Norrie Law on 10 October 2009
09 Sep 2009 AA Full accounts made up to 31 December 2008
15 Jul 2009 363a Return made up to 10/10/08; full list of members; amend
15 Jul 2009 MEM/ARTS Memorandum and Articles of Association
15 Jul 2009 88(2) Capitals not rolled up
15 Jul 2009 123 Nc inc already adjusted 22/04/08
15 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2009 288a Director appointed elizabeth norrie law
02 Jan 2009 288b Appointment terminated director john goodfellow
14 Oct 2008 363a Return made up to 10/10/08; full list of members
05 Sep 2008 AA Full accounts made up to 31 December 2007
27 Nov 2007 363a Return made up to 10/10/07; full list of members
23 Oct 2007 225 Accounting reference date extended from 30/06/07 to 31/12/07
19 Oct 2007 403a Declaration of satisfaction of mortgage/charge
17 Oct 2007 287 Registered office changed on 17/10/07 from: 8 waltham court milley lane hare hatch reading berkshire RG10 9AA