JAMES FISHER (CREWING SERVICES) LIMITED
Company number 04421292
- Company Overview for JAMES FISHER (CREWING SERVICES) LIMITED (04421292)
- Filing history for JAMES FISHER (CREWING SERVICES) LIMITED (04421292)
- People for JAMES FISHER (CREWING SERVICES) LIMITED (04421292)
- More for JAMES FISHER (CREWING SERVICES) LIMITED (04421292)
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) |
---|---|---|---|
07 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
12 Jul 2013 | AA | Accounts made up to 31 December 2012 | |
08 May 2013 | TM01 | Termination of appointment of Ian Wilding as a director | |
08 May 2013 | TM01 | Termination of appointment of Arthur Todd as a director | |
10 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
31 Aug 2012 | TM01 | Termination of appointment of Benjamin Wray as a director | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
16 Jun 2011 | AA | Accounts made up to 31 December 2010 | |
02 Jun 2011 | CH01 | Director's details changed for Mr Ian Wilding on 1 May 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Benjamin Michael Wray on 1 January 2011 | |
06 Apr 2011 | CH01 | Director's details changed for Mr Arthur Robert Todd on 1 January 2011 | |
06 Apr 2011 | CH01 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 | |
26 Jan 2011 | CC04 | Statement of company's objects | |
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2010 | TM01 | Termination of appointment of Michael Shields as a director | |
03 Dec 2010 | AP01 | Appointment of Benjamin Michael Wray as a director | |
02 Dec 2010 | AP01 | Appointment of Mr Stuart Charles Kilpatrick as a director | |
23 Jun 2010 | AA | Accounts made up to 31 December 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
20 Apr 2010 | CH03 | Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 | |
19 Mar 2010 | AP01 | Appointment of Ian Wilding as a director | |
16 Oct 2009 | AA | Accounts made up to 31 December 2008 | |
05 Oct 2009 | TM01 | Termination of appointment of Lawrence Farmer as a director |