- Company Overview for FISHER & WILKINSON LIMITED (04922958)
- Filing history for FISHER & WILKINSON LIMITED (04922958)
- People for FISHER & WILKINSON LIMITED (04922958)
- Charges for FISHER & WILKINSON LIMITED (04922958)
- More for FISHER & WILKINSON LIMITED (04922958)
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) |
---|---|---|---|
08 Dec 2016 | CH01 | Director's details changed for Mr Gregory Wilkinson on 8 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | MR04 | Satisfaction of charge 7 in full | |
07 May 2014 | MR04 | Satisfaction of charge 049229580009 in full | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | CH01 | Director's details changed for Mr Gregory Wilkinson on 25 February 2013 | |
24 Oct 2013 | MR04 | Satisfaction of charge 8 in full | |
24 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
24 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
24 Oct 2013 | MR04 | Satisfaction of charge 5 in full | |
24 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2013 | MR01 | Registration of charge 049229580009 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
02 Nov 2012 | CH01 | Director's details changed for Mr Gregory Wilkinson on 7 September 2012 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 |