BRIAN FISHER FISH LTD

Company Documents

DateDescription
05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

10/06/1910 June 2019 03/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 PREVSHO FROM 31/03/2019 TO 03/09/2018

View Document

03/09/183 September 2018 Annual accounts for year ending 03 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DOUGLAS FISHER

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/07/161 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/07/159 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/07/134 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS FISHER / 27/06/2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 51 SIGNHILLS AVENUE CLEETHORPES SOUTH HUMBERSIDE DN35 0BT UNITED KINGDOM

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1012 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS FISHER / 27/06/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 37 BRADFORD AVENUE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0BG

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0716 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 2 THORGANBY ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0HP

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 8 GREENLANDS AVENUE NEW WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4YE

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

20/07/0320 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 12 ABBEY RD GRIMSBY DN32 0HL

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company