Advanced company searchLink opens in new window

FISHING COMPANY WIRONS LIMITED

Company number 02685633

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)
04 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 10,100
  • EUR 8,000,000
04 Dec 2020 AA Accounts for a small company made up to 31 December 2019
02 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 PSC01 Notification of Matthew James Cox as a person with significant control on 17 June 2020
17 Jun 2020 PSC07 Cessation of Vitali Emelianovich Lipov as a person with significant control on 17 June 2020
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
16 Jun 2020 AP01 Appointment of Annerieke Vrolijk as a director on 16 June 2020
16 Jun 2020 AP01 Appointment of Mr Matthew James Cox as a director on 16 June 2020
17 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 May 2019 PSC01 Notification of Vitali Emelianovich Lipov as a person with significant control on 31 March 2019
22 May 2019 PSC07 Cessation of Stewart Norman Harper as a person with significant control on 31 March 2019
22 May 2019 TM02 Termination of appointment of Stewart Norman Harper as a secretary on 9 May 2019
21 May 2019 TM01 Termination of appointment of Stewart Norman Harper as a director on 8 May 2019
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
10 Oct 2018 AD01 Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE to The Naafi Building Weston Drive Caterham Surrey CR3 5XY on 10 October 2018
29 Aug 2018 AA Accounts for a small company made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
08 Sep 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,100
14 Oct 2015 AA Full accounts made up to 31 December 2014