- 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) |
---|---|---|---|
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 |