Advanced company searchLink opens in new window

FISHERS DEVELOPMENTS LTD

Company number 09719592

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)
17 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
19 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
09 May 2022 MR01 Registration of charge 097195920002, created on 4 May 2022
01 Dec 2021 MR01 Registration of charge 097195920001, created on 26 November 2021
09 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 AD01 Registered office address changed from Office 1 C/O Pollard & Co Briar Rhydding House Baildon Bradford BD17 7JW to 26B Bradford Road Guiseley Leeds LS20 8NH on 3 September 2018
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
11 May 2018 AAMD Amended total exemption small company accounts made up to 31 August 2016
26 Oct 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
26 Sep 2017 AD01 Registered office address changed from Inn Touch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR United Kingdom to Office 1 C/O Pollard & Co Briar Rhydding House Baildon Bradford BD17 7JW on 26 September 2017
03 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 CS01 Confirmation statement made on 4 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 TM02 Termination of appointment of Mary O'neill as a secretary on 15 September 2015
05 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted