Advanced company searchLink opens in new window

JOHN FISH PLUMBING AND HEATING LTD

Company number 08103273

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with updates
07 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
22 Jan 2021 AD01 Registered office address changed from 123 Highcliffe Spittal Berwick-upon-Tweed TD15 2JJ England to 1 Stott Court Tweedmouth Berwick-upon-Tweed TD15 2YP on 22 January 2021
21 Jan 2021 CH01 Director's details changed for John Renton Fish on 21 January 2021
21 Jan 2021 PSC04 Change of details for Mr John Renton Fish as a person with significant control on 21 January 2021
16 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
07 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
05 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
09 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Pearl Fish as a director on 4 April 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2017 CERTNM Company name changed jrf ndt LTD\certificate issued on 31/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
30 Mar 2017 AD01 Registered office address changed from 247 Highcliffe Berwick upon Tweed Northumberland TD15 2JS to 123 Highcliffe Spittal Berwick-upon-Tweed TD15 2JJ on 30 March 2017
30 Mar 2017 AP01 Appointment of Margaret Leslie as a director on 30 March 2017
11 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015