Advanced company searchLink opens in new window

J FISHER (AGRI) LIMITED

Company number 03014587

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)
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 CERTNM Company name changed dgf consultants LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
11 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 900,002
11 Feb 2015 CH01 Director's details changed for Mrs Gwynneth Fisher on 30 September 2014
11 Feb 2015 CH01 Director's details changed for Mr David Fisher on 30 September 2014
11 Feb 2015 CH03 Secretary's details changed for Mrs Gwynneth Fisher on 30 September 2014
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AD01 Registered office address changed from Brind Leys Farm Newsholme Goole East Yorkshire DN14 7JY to Apartment 23 Scott Lane Wetherby West Yorkshire LS22 6NY on 15 October 2014
26 Sep 2014 AP01 Appointment of Mr Jonathan Fisher as a director on 1 September 2014
07 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 900,002
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for David Fisher on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Gwynneth Fisher on 4 February 2010
17 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Jan 2009 363a Return made up to 26/01/09; full list of members
25 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jan 2008 363a Return made up to 26/01/08; full list of members
06 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007