Advanced company searchLink opens in new window

T A FISHER DEVELOPMENTS (BRACKNELL) LIMITED

Company number 08399446

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)
28 Mar 2024 AA Accounts for a dormant company made up to 29 February 2024
14 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
11 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
17 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
11 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
18 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
10 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
13 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
13 Apr 2021 AA Accounts for a dormant company made up to 28 February 2020
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
28 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
03 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
07 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
26 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
16 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
20 May 2015 AD01 Registered office address changed from Theale Court 11 - 13 High Street Theale Reading RG7 5AH England to Theale Court 11 - 13 High Street Theale Reading RG7 5AH on 20 May 2015
20 May 2015 AD01 Registered office address changed from Windmill House Victoria Road Mortimer Reading Berkshire RG7 3DF to Theale Court 11 - 13 High Street Theale Reading RG7 5AH on 20 May 2015
23 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
08 Oct 2014 CERTNM Company name changed pinfish (slough) LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
08 Oct 2014 AA Accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders