- Company Overview for SELWAY FISHER DESIGN LIMITED (06949008)
- Filing history for SELWAY FISHER DESIGN LIMITED (06949008)
- People for SELWAY FISHER DESIGN LIMITED (06949008)
- More for SELWAY FISHER DESIGN LIMITED (06949008)
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) |
---|---|---|---|
19 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Raymond Paul Fisher on 3 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Dilys Jane Fisher on 3 August 2022 | |
03 Aug 2022 | CH03 | Secretary's details changed for Dilys Jane Fisher on 3 August 2022 | |
03 Aug 2022 | PSC04 | Change of details for Raymond Paul Fisher as a person with significant control on 3 August 2022 | |
03 Aug 2022 | PSC04 | Change of details for Mrs Dilys Jane Fisher as a person with significant control on 3 August 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom to 15 High Street Lydney Glos GL15 5DP on 3 August 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
14 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
20 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
14 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Mar 2017 | AD01 | Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 10 March 2017 | |
29 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|