Advanced company searchLink opens in new window

RODGER FISH & SON LIMITED

Company number SC020534

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)
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
  • GBP 15,050
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
  • GBP 15,050