- Company Overview for FISHING COMPANY WIRONS LIMITED (02685633)
- Filing history for FISHING COMPANY WIRONS LIMITED (02685633)
- People for FISHING COMPANY WIRONS LIMITED (02685633)
- More for FISHING COMPANY WIRONS LIMITED (02685633)
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
|
|
13 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 30 December 2020
|
|
04 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 |