Advanced company searchLink opens in new window

J. W.FIDLER & SONS LIMITED

Company number 03612475

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)
11 Oct 1999 287 Registered office changed on 11/10/99 from: glentop house pimblett street cheetham hill manchester M3 1FU
28 May 1999 225 Accounting reference date shortened from 31/08/99 to 07/02/99
27 May 1999 395 Particulars of mortgage/charge
27 May 1999 395 Particulars of mortgage/charge
25 Feb 1999 288a New director appointed
25 Feb 1999 287 Registered office changed on 25/02/99 from: 2 park lane leeds west yorkshire LS3 1ES
25 Feb 1999 88(2)R Ad 08/02/99--------- £ si 106665@.01=1066 £ ic 2/1068
25 Feb 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
25 Feb 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Feb 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Feb 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Feb 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
25 Feb 1999 123 £ nc 100/80267 08/02/99
25 Feb 1999 288a New secretary appointed;new director appointed
25 Feb 1999 288b Secretary resigned
25 Feb 1999 288b Director resigned
15 Feb 1999 395 Particulars of mortgage/charge
15 Feb 1999 395 Particulars of mortgage/charge
15 Feb 1999 395 Particulars of mortgage/charge
15 Feb 1999 395 Particulars of mortgage/charge
15 Feb 1999 395 Particulars of mortgage/charge
15 Feb 1999 395 Particulars of mortgage/charge
11 Feb 1999 CERTNM Company name changed hamsard five thousand and ten li mited\certificate issued on 11/02/99
10 Aug 1998 NEWINC Incorporation