Download leads from Nexok and grow your business. Find out more

Fisher Brothers 1979 Limited

Documents

Total Documents83
Total Pages412

Filing History

16 October 2020Total exemption full accounts made up to 31 March 2020
23 July 2020Confirmation statement made on 15 July 2020 with updates
4 June 2020Termination of appointment of Patrick Joseph Mcmenemy as a director on 3 June 2020
8 April 2020Appointment of Mr Michael James Walby as a director on 1 April 2020
20 December 2019Total exemption full accounts made up to 31 March 2019
15 July 2019Confirmation statement made on 15 July 2019 with updates
18 December 2018Confirmation statement made on 8 December 2018 with no updates
16 November 2018Cessation of Robert Thomas Andrew Walker as a person with significant control on 31 March 2018
16 November 2018Termination of appointment of Robert Thomas Andrew Walker as a director on 31 October 2018
14 November 2018Total exemption full accounts made up to 31 March 2018
22 May 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018
11 May 2018Change of details for Mrs Eleanor Mary Fisher as a person with significant control on 11 May 2018
11 May 2018Registered office address changed from Great Head House Estates Limited Priory Road Ulverston Cumbria LA12 9RX to Great Head House Priory Road Ulverston Cumbria LA12 9RX on 11 May 2018
11 May 2018Director's details changed for Mr Robert Thomas Andrew Walker on 11 May 2018
11 May 2018Director's details changed for Mrs Eleanor Mary Fisher on 11 May 2018
11 May 2018Director's details changed for Mrs Eleanor Mary Fisher on 11 May 2018
11 May 2018Change of details for Mr Robert Thomas Andrew Walker as a person with significant control on 11 May 2018
2 March 2018Micro company accounts made up to 31 August 2017
20 December 2017Confirmation statement made on 8 December 2017 with no updates
23 May 2017Total exemption small company accounts made up to 31 August 2016
23 May 2017Total exemption small company accounts made up to 31 August 2016
23 December 2016Confirmation statement made on 8 December 2016 with updates
23 December 2016Confirmation statement made on 8 December 2016 with updates
27 May 2016Total exemption small company accounts made up to 31 August 2015
27 May 2016Total exemption small company accounts made up to 31 August 2015
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 500,002
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 500,002
9 June 2015Termination of appointment of Ian Hamilton Simpson as a director on 1 April 2015
9 June 2015Termination of appointment of Ian Hamilton Simpson as a director on 1 April 2015
9 June 2015Termination of appointment of Ian Hamilton Simpson as a director on 1 April 2015
28 May 2015Total exemption small company accounts made up to 31 August 2014
28 May 2015Total exemption small company accounts made up to 31 August 2014
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 500,002
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 500,002
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 500,002
31 October 2014Registered office address changed from 5 Marland Close Rochdale Lancs OL11 4RG to Priory Road Ulverston Cumbria LA12 9RX on 31 October 2014
31 October 2014Registered office address changed from 5 Marland Close Rochdale Lancs OL11 4RG to Priory Road Ulverston Cumbria LA12 9RX on 31 October 2014
18 August 2014Registered office address changed from Butcher & Barlow Llp (Ref:Ihs) 2-6 Bank Street Bury Lancashire BL9 0DL to 5 Marland Close Rochdale Lancs OL11 4RG on 18 August 2014
18 August 2014Registered office address changed from Butcher & Barlow Llp (Ref:Ihs) 2-6 Bank Street Bury Lancashire BL9 0DL to 5 Marland Close Rochdale Lancs OL11 4RG on 18 August 2014
28 May 2014Total exemption small company accounts made up to 31 August 2013
28 May 2014Total exemption small company accounts made up to 31 August 2013
5 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 500,002
5 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 500,002
5 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 500,002
10 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 500,002
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ 500000 30/08/2013
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ 500000 30/08/2013
10 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 500,002
14 August 2013Appointment of Patrick Joseph Mcmenemy as a director
14 August 2013Appointment of Patrick Joseph Mcmenemy as a director
16 July 2013Registered office address changed from C/O Ian Simpson & Co Chapel House, Chambers Business Centre Chapel Road, Hollinwood Oldham OL8 4QQ Uk on 16 July 2013
16 July 2013Registered office address changed from C/O Ian Simpson & Co Chapel House, Chambers Business Centre Chapel Road, Hollinwood Oldham OL8 4QQ Uk on 16 July 2013
29 May 2013Total exemption small company accounts made up to 31 August 2012
29 May 2013Total exemption small company accounts made up to 31 August 2012
1 May 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2012
1 May 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2012
1 May 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2012
15 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2013.
15 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2013.
15 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2013.
14 February 2013Termination of appointment of Roger Fisher as a director
14 February 2013Termination of appointment of Roger Fisher as a director
31 May 2012Total exemption small company accounts made up to 31 August 2011
31 May 2012Total exemption small company accounts made up to 31 August 2011
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
27 May 2011Total exemption small company accounts made up to 31 August 2010
27 May 2011Total exemption small company accounts made up to 31 August 2010
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
1 December 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010
1 December 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010
8 September 2010Total exemption small company accounts made up to 31 December 2009
8 September 2010Total exemption small company accounts made up to 31 December 2009
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
10 December 2008Director's change of particulars / roger fisher / 08/12/2008
10 December 2008Director's change of particulars / roger fisher / 08/12/2008
8 December 2008Incorporation
8 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing