Advanced company searchLink opens in new window

HW FISHER & COMPANY LIMITED

Company number 05944640

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)
24 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-30
24 May 2021 CONNOT Change of name notice
24 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-30
22 Apr 2021 MR01 Registration of charge 059446400001, created on 20 April 2021
01 Mar 2021 TM01 Termination of appointment of David Stewart Selwyn as a director on 28 February 2021
01 Mar 2021 TM01 Termination of appointment of Sailesh Pushkar Mehta as a director on 28 February 2021
14 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
23 Sep 2020 PSC02 Notification of Hw Fisher & Company Limited as a person with significant control on 4 March 2020
23 Sep 2020 PSC07 Cessation of Hw Fisher Nominees Limited as a person with significant control on 4 March 2020
22 Sep 2020 PSC05 Change of details for H. W. Fisher Nominees Limited as a person with significant control on 29 January 2020
10 Mar 2020 TM01 Termination of appointment of Julian Simon Challis as a director on 10 March 2020
10 Mar 2020 TM01 Termination of appointment of Stuart Burns as a director on 10 March 2020
15 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The off market purchase of shares in the capital of the company on the terms of the proposed contract tb made between the company and H.W. fisher nominees LIMITED be and is approved 11/12/2019
15 Jan 2020 SH06 Cancellation of shares. Statement of capital on 11 December 2019
  • GBP 11.00
14 Jan 2020 SH03 Purchase of own shares.
12 Dec 2019 TM01 Termination of appointment of Alan Keith Lester as a director on 11 December 2019
12 Dec 2019 TM01 Termination of appointment of Paul Aaron Cohen Beber as a director on 11 December 2019
28 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
24 Oct 2019 RP04AP01 Second filing for the appointment of Simon Maurice Mott-Cowan as a director
24 Oct 2019 RP04AP01 Second filing for the appointment of Jamie Stuart Morrison as a director
21 Oct 2019 TM01 Termination of appointment of Mukesh Shah as a director on 11 October 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
09 Aug 2019 AP01 Appointment of Mr Simon Maurice Mott-Cowan as a director on 23 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019
09 Aug 2019 AP01 Appointment of Mr Jamie Stuart Morrison as a director on 23 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019