FISHBOURNE APIARIES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Registered office address changed from Downsview Cooks Lane Emsworth Hampshire PO10 8LQ to 87 Parklands Road Chichester PO19 3DY on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Termination of appointment of David Clement Hanneman as a secretary on 2022-01-15

View Document

13/09/2213 September 2022 Appointment of Mrs Ruth Hanneman as a secretary on 2022-01-15

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/03/192 March 2019 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

06/07/156 July 2015 COMPANY NAME CHANGED FISHBOURNE APIARIES AND COMPUTING SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/15

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/02/1414 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/02/1318 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

16/02/1316 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HANNEMAN

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/12/1030 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLEMENT HANNEMAN / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK HANNEMAN / 31/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY PHILIP HANNEMAN

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 SECRETARY RESIGNED

View Document

03/08/963 August 1996 REGISTERED OFFICE CHANGED ON 03/08/96 FROM: QUARRY LANE CHICHESTER WEST SUSSEX PO19 2RR

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/08/963 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/02/9311 February 1993 NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/03/8815 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

17/07/8117 July 1981 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