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)
10 Dec 2010 TM01 Termination of appointment of Michael Shields as a director
02 Dec 2010 AP01 Appointment of Mr Stuart Charles Kilpatrick as a director
07 Sep 2010 AP03 Appointment of Stuart Charles Kilpatrick as a secretary
07 Sep 2010 TM02 Termination of appointment of Justin Tyler as a secretary
15 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
26 May 2010 AA Group of companies' accounts made up to 31 December 2009
19 May 2010 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 06/05/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 12,555,889
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 12,555,710
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 12,547,145
10 Nov 2009 SH01 Statement of capital following an allotment of shares on 7 October 2009
  • GBP 12,545,727
20 Oct 2009 AD03 Register(s) moved to registered inspection location
20 Oct 2009 AD02 Register inspection address has been changed
03 Jul 2009 88(2) Ad 26/06/09\gbp si 1278@0.25=319.5\gbp ic 12545407.75/12545727.25\
09 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
07 Jun 2009 88(2) Ad 01/06/09\gbp si 1219@0.25=304.75\gbp ic 12545103/12545407.75\
03 Jun 2009 363a Return made up to 24/05/09; full list of members
28 May 2009 88(2) Ad 20/05/09\gbp si 1062@0.25=265.5\gbp ic 12544479.575/12544745.075\
28 May 2009 88(2) Ad 20/05/09\gbp si 531@0.25=132.75\gbp ic 12544346.825/12544479.575\
16 May 2009 123 Nc inc already adjusted 07/05/09
16 May 2009 MEM/ARTS Memorandum and Articles of Association
16 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Hold general meetings on 14DAY notice 07/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2009 88(2) Ad 17/04/09\gbp si 2656@0.25=664\gbp ic 12543682.825/12544346.825\
23 Apr 2009 88(2) Ad 17/04/09\gbp si 3004@0.25=751\gbp ic 12542931.825/12543682.825\