FISHER & DEAN LIMITED

03340533
HONEYSUCKLE COTTAGE CHURCH LANE WEBBINGTON ROAD COMPTON BISHOP AXBRIDGE BS26 2HB

Documents

Documents
Date Category Description Pages
05 Dec 2024 accounts Annual Accounts 9 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 9 Buy now
18 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 9 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 accounts Annual Accounts 9 Buy now
13 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2020 accounts Annual Accounts 10 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 8 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 15 Buy now
02 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 12 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 4 Buy now
01 Apr 2016 annual-return Annual Return 3 Buy now
10 Dec 2015 accounts Annual Accounts 4 Buy now
03 Apr 2015 annual-return Annual Return 3 Buy now
18 Nov 2014 accounts Annual Accounts 4 Buy now
07 Apr 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 4 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
19 Nov 2012 accounts Annual Accounts 4 Buy now
03 Apr 2012 annual-return Annual Return 3 Buy now
07 Jul 2011 accounts Annual Accounts 7 Buy now
19 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
27 Mar 2011 annual-return Annual Return 3 Buy now
27 Aug 2010 accounts Annual Accounts 7 Buy now
28 Mar 2010 annual-return Annual Return 4 Buy now
28 Mar 2010 officers Change of particulars for secretary (Jaime Louise Wallace) 1 Buy now
05 Jan 2010 accounts Annual Accounts 11 Buy now
19 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
30 Mar 2009 annual-return Return made up to 26/03/09; full list of members 3 Buy now
06 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from 81 high street, worle weston-super-mare somerset BS22 6ET 1 Buy now
28 Dec 2008 accounts Annual Accounts 8 Buy now
31 Mar 2008 annual-return Return made up to 26/03/08; full list of members 3 Buy now
20 Aug 2007 accounts Annual Accounts 13 Buy now
28 Mar 2007 annual-return Return made up to 26/03/07; full list of members 2 Buy now
28 Mar 2007 officers Director's particulars changed 1 Buy now
14 Jul 2006 accounts Annual Accounts 13 Buy now
24 Apr 2006 address Registered office changed on 24/04/06 from: 6 glencroft way lower kewstone road weston super mare somerset BS22 9LD 1 Buy now
28 Mar 2006 annual-return Return made up to 26/03/06; full list of members 2 Buy now
05 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Jul 2005 accounts Annual Accounts 13 Buy now
01 Apr 2005 annual-return Return made up to 26/03/05; full list of members 2 Buy now
22 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Jul 2004 accounts Annual Accounts 13 Buy now
01 Apr 2004 annual-return Return made up to 26/03/04; full list of members 6 Buy now
25 Sep 2003 accounts Annual Accounts 15 Buy now
16 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Apr 2003 annual-return Return made up to 26/03/03; full list of members 6 Buy now
28 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2003 address Registered office changed on 03/01/03 from: 6-9 king square bridgwater somerset TA6 3YB 1 Buy now
19 Aug 2002 accounts Annual Accounts 15 Buy now
16 Apr 2002 officers New secretary appointed 2 Buy now
16 Apr 2002 officers Secretary resigned 1 Buy now
16 Apr 2002 annual-return Return made up to 26/03/02; full list of members 6 Buy now
11 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2001 accounts Annual Accounts 14 Buy now
29 Mar 2001 annual-return Return made up to 26/03/01; full list of members 6 Buy now
06 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2000 accounts Annual Accounts 14 Buy now
05 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jul 2000 annual-return Return made up to 26/03/00; full list of members 6 Buy now
19 Jan 2000 accounts Annual Accounts 14 Buy now
06 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 1999 annual-return Return made up to 26/03/99; full list of members 6 Buy now
20 Apr 1999 officers Director resigned 1 Buy now
20 Apr 1999 officers Secretary resigned 1 Buy now
20 Apr 1999 officers New secretary appointed 2 Buy now
16 Nov 1998 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 1998 accounts Annual Accounts 11 Buy now
22 Apr 1998 annual-return Return made up to 26/03/98; full list of members 6 Buy now
25 Jan 1998 officers Secretary resigned 1 Buy now
25 Jan 1998 officers New secretary appointed 2 Buy now
25 Jan 1998 officers New director appointed 2 Buy now
25 Jan 1998 capital Ad 31/10/97--------- £ si 8@1=8 £ ic 2/10 2 Buy now
12 Nov 1997 mortgage Particulars of mortgage/charge 3 Buy now
12 Nov 1997 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 1997 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 1997 officers Secretary resigned 1 Buy now
26 Mar 1997 incorporation Incorporation Company 16 Buy now