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 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 500,002
09 Jun 2015 TM01 Termination of appointment of Ian Hamilton Simpson as a director on 1 April 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 500,002
31 Oct 2014 AD01 Registered office address changed from 5 Marland Close Rochdale Lancs OL11 4RG to Priory Road Ulverston Cumbria LA12 9RX on 31 October 2014
18 Aug 2014 AD01 Registered office address changed from 5 Marland Close Rochdale Lancs OL11 4RG to 5 Marland Close Rochdale Lancs OL11 4RG on 18 August 2014
18 Aug 2014 AD01 Registered office address changed from Butcher & Barlow Llp (Ref:Ihs) 2-6 Bank Street Bury Lancashire BL9 0DL to 5 Marland Close Rochdale Lancs OL11 4RG on 18 August 2014
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Feb 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 500,002
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 500,002
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2013 AP01 Appointment of Patrick Joseph Mcmenemy as a director
26 Jul 2013 AP01 Appointment of Mr Ian Hamilton Simpson as a director
16 Jul 2013 AD01 Registered office address changed from C/O Ian Simpson & Co Chapel House, Chambers Business Centre Chapel Road, Hollinwood Oldham OL8 4QQ Uk on 16 July 2013
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
01 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 December 2012
15 Feb 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2013.
14 Feb 2013 TM01 Termination of appointment of Roger Fisher as a director
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
31 May 2011 AAMD Amended accounts made up to 31 December 2009