- Company Overview for FISHER BROTHERS 1994 LIMITED (06767324)
- Filing history for FISHER BROTHERS 1994 LIMITED (06767324)
- People for FISHER BROTHERS 1994 LIMITED (06767324)
- More for FISHER BROTHERS 1994 LIMITED (06767324)
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) |
---|---|---|---|
02 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
09 Jun 2015 | TM01 | Termination of appointment of Ian Hamilton Simpson as a director on 1 April 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
31 Oct 2014 | AD01 | Registered office address changed from 5 Marland Close Rochdale Lancs OL11 4RG to Priory Road Ulverston Cumbria LA12 9RX on 31 October 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 5 Marland Close Rochdale Lancs OL11 4RG to 5 Marland Close Rochdale Lancs OL11 4RG on 18 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from Butcher & Barlow Llp (Ref:Ihs) 2-6 Bank Street Bury Lancashire BL9 0DL to 5 Marland Close Rochdale Lancs OL11 4RG on 18 August 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
10 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 August 2013
|
|
10 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2013 | AP01 | Appointment of Patrick Joseph Mcmenemy as a director | |
26 Jul 2013 | AP01 | Appointment of Mr Ian Hamilton Simpson as a director | |
16 Jul 2013 | AD01 | Registered office address changed from C/O Ian Simpson & Co Chapel House, Chambers Business Centre Chapel Road, Hollinwood Oldham OL8 4QQ Uk on 16 July 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 | |
15 Feb 2013 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
|
|
14 Feb 2013 | TM01 | Termination of appointment of Roger Fisher as a director | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders |