HW FISHER BUSINESS SOLUTIONS LIMITED
Company number 04468609
- Company Overview for HW FISHER BUSINESS SOLUTIONS LIMITED (04468609)
- Filing history for HW FISHER BUSINESS SOLUTIONS LIMITED (04468609)
- People for HW FISHER BUSINESS SOLUTIONS LIMITED (04468609)
- Charges for HW FISHER BUSINESS SOLUTIONS LIMITED (04468609)
- More for HW FISHER BUSINESS SOLUTIONS LIMITED (04468609)
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) |
---|---|---|---|
31 May 2017 | AP01 | Appointment of Gilles Khin Fah Siow Hon Ting as a director on 1 May 2017 | |
26 May 2017 | AP01 | Appointment of Joel Anthony Courts as a director on 1 May 2017 | |
26 May 2017 | AP01 | Appointment of Mandy Elaine Janes as a director on 1 May 2017 | |
26 May 2017 | AP01 | Appointment of Helen Leigh James as a director on 1 May 2017 | |
26 May 2017 | AP01 | Appointment of Tim Henry Walford-Fitzgerald as a director on 1 May 2017 | |
09 May 2017 | AP01 | Appointment of Mr Ross Marc Fabian as a director on 6 April 2017 | |
07 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
25 Jan 2017 | SH02 | Sub-division of shares on 23 November 2016 | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Jan 2017 | AP01 | Appointment of Sydney Alan Levinson as a director on 20 January 2017 | |
10 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
29 Nov 2016 | CH01 | Director's details changed for Paul Aaron Cohen Beber on 20 November 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Rafael Aryeh Saville on 20 November 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Simon Maurice Mott-Cowan on 1 September 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
18 May 2016 | AP01 | Appointment of Andrew Keith Jones as a director on 1 April 2016 | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
05 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
10 Jan 2014 | TM01 | Termination of appointment of Nicholas O'reilly as a director | |
09 Jan 2014 | AP01 | Appointment of Jamie Stuart Morrison as a director | |
06 Aug 2013 | CH01 | Director's details changed for Nauzer Siganporia on 27 June 2013 |