- Company Overview for RODGER FISH & SON LIMITED (SC020534)
- Filing history for RODGER FISH & SON LIMITED (SC020534)
- People for RODGER FISH & SON LIMITED (SC020534)
- Charges for RODGER FISH & SON LIMITED (SC020534)
- More for RODGER FISH & SON LIMITED (SC020534)
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) |
---|---|---|---|
15 Feb 2017 | MR01 | Registration of charge SC0205340011, created on 7 February 2017 | |
15 Feb 2017 | MR01 | Registration of charge SC0205340012, created on 7 February 2017 | |
14 Feb 2017 | AA01 | Current accounting period shortened from 31 October 2017 to 28 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Janice Marjorie Fish as a director on 7 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Alastair Rodger Fish as a director on 7 February 2017 | |
14 Feb 2017 | TM02 | Termination of appointment of Alastair Rodger Fish as a secretary on 7 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Beverley Jayne Dixon as a director on 7 February 2017 | |
14 Feb 2017 | AP03 | Appointment of Mr Andrew Jonathan Wall as a secretary on 7 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Graham Robert Hodgson as a director on 7 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Andrew Jonathan Wall as a director on 7 February 2017 | |
14 Feb 2017 | MR01 | Registration of charge SC0205340010, created on 7 February 2017 | |
13 Feb 2017 | MR01 | Registration of charge SC0205340009, created on 7 February 2017 | |
09 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
09 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
08 Feb 2017 | MR01 | Registration of charge SC0205340008, created on 7 February 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jan 2017 | MR04 | Satisfaction of charge 7 in full | |
07 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2017 | MR04 | Satisfaction of charge 6 in full | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NT to Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS on 2 December 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|