Advanced company searchLink opens in new window

FISHER DARVILLE HOLDINGS LIMITED

Company number 04281516

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)
14 Jan 2009 287 Registered office changed on 14/01/2009 from 68 bilton way enfield middlesex EN3 6EW
28 Oct 2008 287 Registered office changed on 28/10/2008 from 78 bilton way brimsdown enfield middlesex EN3 7LW
20 Aug 2008 363a Return made up to 16/08/08; full list of members
05 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
23 Aug 2007 363a Return made up to 16/08/07; full list of members
22 Feb 2007 AA Total exemption small company accounts made up to 31 August 2006
29 Aug 2006 363a Return made up to 16/08/06; full list of members
28 Feb 2006 AA Total exemption full accounts made up to 31 August 2005
23 Aug 2005 363a Return made up to 16/08/05; full list of members
05 May 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2005 AA Total exemption small company accounts made up to 31 August 2004
09 Aug 2004 363s Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 Jan 2004 AA Accounts for a small company made up to 31 August 2003
09 Sep 2003 363s Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
09 Sep 2003 288a New secretary appointed
12 May 2003 288b Secretary resigned
13 Feb 2003 287 Registered office changed on 13/02/03 from: 1394 high road whetstone london N20 9YB
11 Dec 2002 AA Accounts for a small company made up to 31 August 2002
11 Dec 2002 288a New director appointed
05 Dec 2002 225 Accounting reference date shortened from 30/09/02 to 31/08/02
22 Oct 2002 CERTNM Company name changed fisher darville LIMITED\certificate issued on 22/10/02
22 Oct 2002 363s Return made up to 04/09/02; full list of members
24 Jun 2002 288b Director resigned
16 Jun 2002 287 Registered office changed on 16/06/02 from: suite 17 city business centre lower road london SE16 2XB
16 Jun 2002 288b Secretary resigned