Advanced company searchLink opens in new window

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY

Company number 00211475

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)
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99
13 Jun 2011 CH01 Director's details changed for Maurice Storey on 24 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Charles James Rice on 24 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Nicholas Paul Henry on 24 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Timothy Charles Harris on 24 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Simon Allan Harris on 24 May 2011
13 Jun 2011 CH01 Director's details changed for Frederick Michael Everard on 24 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Anthony Roderick Chichester Bancroft Cooke on 24 May 2011
26 May 2011 AA Group of companies' accounts made up to 31 December 2010
18 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ltip 05/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
17 May 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 12,581,235
09 May 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 12,574,949
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 12,574,263
08 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agm 07/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
08 Apr 2011 CC04 Statement of company's objects
03 Feb 2011 AP01 Appointment of Malcolm Stephen Paul as a director
03 Feb 2011 AP03 Appointment of Michael John Hoggan as a secretary
03 Feb 2011 TM02 Termination of appointment of Stuart Kilpatrick as a secretary
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 13 January 2011
  • GBP 12,563,926.00
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 12,563,926