Advanced company searchLink opens in new window

FISHWORKS PLC

Company number 03963073

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 Nov 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Section 89 same meaning 29/10/01
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
04 Nov 2001 RESOLUTIONS Resolutions
  • RES11 ‐ 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
04 Nov 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2001 287 Registered office changed on 09/10/01 from: victoria house 15 gay street bath north somerset BA1 2PH
19 Sep 2001 288b Director resigned
07 Sep 2001 288a New director appointed
10 Jul 2001 395 Particulars of mortgage/charge
07 Jun 2001 88(2)R Ad 08/05/01--------- £ si 20000@.01=200 £ ic 76301/76501
24 May 2001 287 Registered office changed on 24/05/01 from: number one whiteladies road clifton bristol BS1 1NU
24 May 2001 288b Director resigned
04 May 2001 363s Return made up to 03/04/01; full list of members
04 May 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
24 Apr 2001 88(2) Ad 12/04/01--------- £ si 130000@.01=1300 £ ic 75001/76301
05 Mar 2001 288a New director appointed
22 Jan 2001 288a New director appointed
27 Nov 2000 288b Director resigned
07 Nov 2000 395 Particulars of mortgage/charge
06 Oct 2000 287 Registered office changed on 06/10/00 from: barley house oakfield grove bristol avon BS8 2BN
25 Sep 2000 353a Location of register of members (non legible)
27 Jul 2000 287 Registered office changed on 27/07/00 from: st james's court brown street manchester lancashire M2 2JF
27 Jul 2000 288a New director appointed
27 Jul 2000 288a New director appointed
07 Jul 2000 88(2)R Ad 22/05/00--------- £ si 7499998@.01=74999 £ ic 2/75001
05 Jul 2000 PROSP Prospectus
09 Jun 2000 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