HOUSE OF FISHER LIMITED

03450353
THEALE COURT 11 - 13 HIGH STREET THEALE READING RG7 5AH

Documents

Documents
Date Category Description Pages
09 Apr 2024 accounts Annual Accounts 10 Buy now
13 Dec 2023 officers Appointment of director (Mrs Trine Oestergaard Stafford) 2 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 accounts Annual Accounts 11 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 10 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2021 accounts Annual Accounts 10 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 11 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 10 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 10 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 accounts Annual Accounts 12 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Mar 2016 accounts Annual Accounts 16 Buy now
27 Oct 2015 annual-return Annual Return 6 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2015 accounts Annual Accounts 15 Buy now
21 Oct 2014 annual-return Annual Return 6 Buy now
27 Mar 2014 accounts Annual Accounts 15 Buy now
19 Nov 2013 officers Termination of appointment of director (Carol Harwood) 1 Buy now
23 Oct 2013 annual-return Annual Return 7 Buy now
08 Apr 2013 accounts Annual Accounts 14 Buy now
19 Oct 2012 annual-return Annual Return 7 Buy now
05 Mar 2012 accounts Annual Accounts 14 Buy now
17 Oct 2011 annual-return Annual Return 7 Buy now
23 Feb 2011 accounts Annual Accounts 14 Buy now
20 Dec 2010 annual-return Annual Return 7 Buy now
20 Dec 2010 officers Change of particulars for director (Mr Duncan Paul Mayes) 2 Buy now
15 Dec 2010 officers Appointment of director (Mr Duncan Paul Mayes) 2 Buy now
15 Dec 2010 capital Return of Allotment of shares 3 Buy now
11 Oct 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Oct 2010 capital Notice of name or other designation of class of shares 2 Buy now
11 Oct 2010 resolution Resolution 23 Buy now
11 Oct 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Apr 2010 accounts Annual Accounts 13 Buy now
16 Oct 2009 annual-return Annual Return 5 Buy now
16 Oct 2009 officers Change of particulars for director (Carol Jane Harwood) 2 Buy now
16 Oct 2009 officers Change of particulars for director (John Hubert Fisher) 2 Buy now
02 Apr 2009 accounts Annual Accounts 13 Buy now
20 Oct 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
22 Apr 2008 accounts Annual Accounts 14 Buy now
06 Nov 2007 annual-return Return made up to 15/10/07; full list of members 2 Buy now
28 Apr 2007 accounts Annual Accounts 14 Buy now
10 Nov 2006 annual-return Return made up to 15/10/06; full list of members 7 Buy now
07 Jul 2006 officers New secretary appointed 2 Buy now
07 Jul 2006 officers Secretary resigned 1 Buy now
05 Feb 2006 accounts Annual Accounts 14 Buy now
01 Nov 2005 annual-return Return made up to 15/10/05; full list of members 7 Buy now
13 Jan 2005 accounts Annual Accounts 13 Buy now
28 Oct 2004 annual-return Return made up to 15/10/04; full list of members 7 Buy now
20 Oct 2004 miscellaneous Miscellaneous 1 Buy now
06 Feb 2004 accounts Annual Accounts 14 Buy now
29 Oct 2003 annual-return Return made up to 15/10/03; full list of members 7 Buy now
07 Apr 2003 officers New secretary appointed 1 Buy now
07 Apr 2003 officers Secretary resigned 1 Buy now
09 Feb 2003 accounts Annual Accounts 13 Buy now
13 Nov 2002 annual-return Return made up to 15/10/02; full list of members 7 Buy now
26 Apr 2002 accounts Annual Accounts 12 Buy now
23 Oct 2001 annual-return Return made up to 15/10/01; full list of members 6 Buy now
23 Oct 2001 officers Director resigned 1 Buy now
11 Oct 2001 officers New director appointed 2 Buy now
26 Apr 2001 accounts Annual Accounts 11 Buy now
22 Nov 2000 annual-return Return made up to 15/10/00; full list of members 6 Buy now
28 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Mar 2000 accounts Annual Accounts 8 Buy now
22 Dec 1999 annual-return Return made up to 15/10/99; full list of members 6 Buy now
07 Sep 1999 accounts Accounting reference date shortened from 31/10/99 to 30/06/99 1 Buy now
16 Aug 1999 accounts Annual Accounts 8 Buy now
09 Apr 1999 address Registered office changed on 09/04/99 from: 47 castle street reading RG1 7SR 1 Buy now
25 Mar 1999 officers New director appointed 2 Buy now
25 Mar 1999 officers New secretary appointed 2 Buy now
23 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 1999 officers Secretary resigned 1 Buy now
23 Mar 1999 officers Secretary resigned 1 Buy now
16 Nov 1998 annual-return Return made up to 15/10/98; full list of members 6 Buy now
19 Feb 1998 officers Director resigned 1 Buy now
19 Feb 1998 officers New director appointed 2 Buy now
10 Feb 1998 change-of-name Certificate Change Of Name Company 2 Buy now
15 Oct 1997 incorporation Incorporation Company 21 Buy now