Advanced company searchLink opens in new window

FISHER & WOOD (G.C.) LIMITED

Company number 05348281

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)
27 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with updates
28 May 2024 AA Total exemption full accounts made up to 30 September 2023
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
19 May 2023 AA Total exemption full accounts made up to 30 September 2022
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
04 May 2022 AA Total exemption full accounts made up to 30 September 2021
19 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 27 November 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/04/2022.
09 Nov 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 September 2021
21 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
30 Oct 2020 TM01 Termination of appointment of Didier Piot as a director on 30 October 2020
06 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 31/01/2019
24 Jan 2020 PSC04 Change of details for Mrs Emma Mary Roe as a person with significant control on 23 January 2020
24 Jan 2020 PSC04 Change of details for Mr Olivier John Andre Roe as a person with significant control on 23 January 2020
24 Jan 2020 CH01 Director's details changed for Mrs Emma Mary Roe on 23 January 2020
24 Jan 2020 CH03 Secretary's details changed for Mr Olivier John Andre Roe on 23 January 2020
24 Jan 2020 CH01 Director's details changed for Mr Olivier John Andre Roe on 23 January 2020
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Nov 2019 PSC04 Change of details for Mr Olivier John Andre Roe as a person with significant control on 27 November 2019
28 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
28 Nov 2019 PSC01 Notification of Emma Roe as a person with significant control on 27 November 2019
23 Apr 2019 TM01 Termination of appointment of Mark Fisher as a director on 22 January 2019
23 Apr 2019 TM01 Termination of appointment of Elaine Carole Fisher as a director on 22 January 2019
06 Mar 2019 SH06 Cancellation of shares. Statement of capital on 22 January 2019
  • GBP 39.00