Advanced company searchLink opens in new window

FISHER & WILKINSON LIMITED

Company number 04922958

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)
18 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
18 Oct 2011 CH04 Secretary's details changed for Finishchoice Limited on 14 February 2011
02 Mar 2011 AD01 Registered office address changed from C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 2 March 2011
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
11 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
17 Aug 2010 AP04 Appointment of Finishchoice Limited as a secretary
16 Aug 2010 TM01 Termination of appointment of Finishchoice Limited as a director
16 Aug 2010 AP01 Appointment of Mr Gregory Wilkinson as a director
16 Aug 2010 TM01 Termination of appointment of Joyce Stallebrass as a director
16 Aug 2010 TM02 Termination of appointment of Joyce Stallebrass as a secretary
01 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
13 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
13 Oct 2009 CH02 Director's details changed for Finishchoice Limited on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mrs Joyce Helen Smith Stallebrass on 5 October 2009
13 Oct 2009 CH01 Director's details changed for Mrs Joyce Helen Smith Stallebrass on 5 October 2009
26 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
21 Jan 2009 395 Particulars of a mortgage or charge / charge no: 5
14 Oct 2008 363a Return made up to 06/10/08; full list of members
29 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
09 Jan 2008 288a New director appointed
09 Jan 2008 288b Director resigned
11 Oct 2007 363a Return made up to 06/10/07; full list of members
11 Oct 2007 288c Director's particulars changed
12 Jul 2007 395 Particulars of mortgage/charge