Advanced company searchLink opens in new window

FISHER & FIELD LTD

Company number 11778734

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)
30 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
20 Jan 2023 PSC04 Change of details for Miss Mimi Jade Fisher as a person with significant control on 20 January 2023
20 Jan 2023 PSC04 Change of details for Kendall Jenna Field as a person with significant control on 20 January 2023
08 Dec 2022 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022
02 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
21 Jan 2021 PSC04 Change of details for Miss Mimi Jade Fisher as a person with significant control on 20 January 2021
20 Jan 2021 PSC04 Change of details for Kendall Jenna Field as a person with significant control on 20 January 2021
20 Jan 2021 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 20 January 2021
20 Jan 2021 CH01 Director's details changed for Miss Mimi Jade Fisher on 20 January 2021
20 Jan 2021 PSC04 Change of details for Miss Mimi Jade Fisher as a person with significant control on 20 January 2021
08 Oct 2020 AD01 Registered office address changed from Unit 4 Emmanuel Court 14-16 Reddicroft Sutton Coldfield West Midlands B73 6AZ England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 8 October 2020
14 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
23 Jan 2020 PSC04 Change of details for Kendall Jenna Field as a person with significant control on 17 January 2020
22 Jan 2020 CH01 Director's details changed for Kendall Jenna Field on 17 January 2020
17 Jan 2020 PSC04 Change of details for Miss Mimi Jade Fisher as a person with significant control on 17 January 2020
17 Jan 2020 PSC04 Change of details for Kendall Jenna Field as a person with significant control on 17 January 2020
28 Oct 2019 AD01 Registered office address changed from Suite 101, 12a Greenhill Street Stratford-upon-Avon CV37 6LF United Kingdom to Unit 4 Emmanuel Court 14-16 Reddicroft Sutton Coldfield West Midlands B73 6AZ on 28 October 2019
21 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted