Advanced company searchLink opens in new window

HW FISHER SERVICE LIMITED

Company number 07990548

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)
01 Nov 2021 TM01 Termination of appointment of Antony Wayne Blonk as a director on 29 October 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
03 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Apr 2021 MR01 Registration of charge 079905480001, created on 20 April 2021
12 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Off market purchase 28/02/2021
11 Mar 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Mar 2021 SH06 Cancellation of shares. Statement of capital on 28 February 2021
  • GBP 7.00
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 Full accounts made up to 30 April 2020
02 Nov 2020 TM01 Termination of appointment of Anthony Ronald William Parfitt as a director on 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
16 Oct 2020 PSC08 Notification of a person with significant control statement
15 Oct 2020 PSC07 Cessation of Hw Fisher Nominees Limited as a person with significant control on 31 July 2020
14 Oct 2020 PSC05 Change of details for H. W. Fisher Nominees Limited as a person with significant control on 29 January 2020
04 Oct 2020 CERTNM Company name changed hw fisher LIMITED\certificate issued on 04/10/20
  • RES15 ‐ Change company name resolution on 2020-07-31
04 Oct 2020 CONNOT Change of name notice
28 Jul 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jul 2020 SH03 Purchase of own shares.
05 Jun 2020 TM01 Termination of appointment of Ann Louise Lipman as a director on 5 June 2020
27 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
26 Mar 2020 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 9.00
10 Mar 2020 TM01 Termination of appointment of Stuart Burns as a director on 10 March 2020
10 Mar 2020 TM01 Termination of appointment of Julian Simon Challis as a director on 10 March 2020
06 Feb 2020 AP01 Appointment of Mr Andrew Subramaniam as a director on 10 October 2019