Advanced company searchLink opens in new window

GEORGE FISHER LIMITED

Company number 02385143

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)
06 May 2014 CH01 Director's details changed for Mr Barry Colin Bown on 11 February 2014
27 Mar 2014 AD03 Register(s) moved to registered inspection location
26 Mar 2014 AD02 Register inspection address has been changed
26 Mar 2014 CH01 Director's details changed for Mr Benjamin Robert Thomas on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Christopher Tiso on 26 March 2014
26 Feb 2014 CC04 Statement of company's objects
26 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2014 AP03 Appointment of Mrs Jane Marie Brisley as a secretary
21 Feb 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
21 Feb 2014 TM02 Termination of appointment of Nigel Smith as a secretary
20 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 69,500
02 Dec 2013 MR01 Registration of charge 023851430012
29 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/approve entry for documents 11/11/2013
27 Nov 2013 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 Nov 2013 AP01 Appointment of Mr David Robert Williams as a director
26 Nov 2013 AP01 Appointment of Mr Brian Michael Small as a director
26 Nov 2013 AP01 Appointment of Mr Peter Alan Cowgill as a director
26 Nov 2013 AP01 Appointment of Mr Barry Colin Bown as a director
26 Nov 2013 TM01 Termination of appointment of Geoffrey Thomson as a director
05 Nov 2013 AA Full accounts made up to 26 January 2013
03 May 2013 AP01 Appointment of Ms Susan Margaret Macdonald as a director
29 Jan 2013 AP01 Appointment of Mr Andrew Airey as a director
02 Nov 2012 AA Full accounts made up to 28 January 2012
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
21 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 11