- Company Overview for FISHERS COOPERAGE LIMITED (SC190672)
- Filing history for FISHERS COOPERAGE LIMITED (SC190672)
- People for FISHERS COOPERAGE LIMITED (SC190672)
- Charges for FISHERS COOPERAGE LIMITED (SC190672)
- More for FISHERS COOPERAGE LIMITED (SC190672)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
10 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
19 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
14 Oct 2022 | AP01 | Appointment of Mrs Susan Grant as a director on 14 October 2022 | |
14 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
03 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
05 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
09 Nov 2019 | CS01 |
Confirmation statement made on 29 October 2019 with no updates
|
|
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
15 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | AD01 | Registered office address changed from Davidson Sharp & Co Lennox House Lennox Road Seafar Cumbernauld G67 1LL to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 30 May 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Nov 2015 | AP01 | Appointment of Mrs Mary Mcghee as a director on 8 October 2015 | |
13 Nov 2015 | AP01 | Appointment of Mr Graham Hendry Mcghee as a director on 8 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|