Advanced company searchLink opens in new window

FISHER BROTHERS 1994 LIMITED

Company number 06767324

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)
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
04 Jun 2020 TM01 Termination of appointment of Patrick Joseph Mcmenemy as a director on 3 June 2020
08 Apr 2020 AP01 Appointment of Mr Michael James Walby as a director on 1 April 2020
13 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
18 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
16 Nov 2018 TM01 Termination of appointment of Robert Thomas Andrew Walker as a director on 3 November 2018
16 Nov 2018 PSC07 Cessation of Robert Thomas Andrew Walker as a person with significant control on 31 March 2018
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 May 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
11 May 2018 CH01 Director's details changed for Mrs Eleanor Mary Fisher on 11 May 2018
11 May 2018 CH01 Director's details changed for Mr Robert Thomas Andrew Walker on 11 May 2018
11 May 2018 AD01 Registered 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 2018 CH01 Director's details changed for Mrs Eleanor Mary Fisher on 11 May 2018
11 May 2018 PSC04 Change of details for Mr Robert Thomas Andrew Walker as a person with significant control on 11 May 2018
11 May 2018 PSC04 Change of details for Mrs Eleanor Mary Fisher as a person with significant control on 11 May 2018
02 Mar 2018 AA Micro company accounts made up to 31 August 2017
20 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates