FISHER BRICKWORK LTD
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
24/02/2524 February 2025 | Registered office address changed from The Tannery Kirkstall Road Leeds LS3 1HS England to Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF on 2025-02-24 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-04 with updates |
30/09/2430 September 2024 | Termination of appointment of Bernard Edwin Gray as a director on 2024-09-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-04 with updates |
15/11/2315 November 2023 | Cessation of Bernard Edwin Gray as a person with significant control on 2023-08-01 |
13/11/2313 November 2023 | Termination of appointment of David Robert Hannah as a director on 2023-08-01 |
13/11/2313 November 2023 | Cessation of David Robert Hannah as a person with significant control on 2023-08-01 |
13/11/2313 November 2023 | Registered office address changed from Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF United Kingdom to The Tannery Kirkstall Road Leeds LS3 1HS on 2023-11-13 |
28/09/2328 September 2023 | Amended total exemption full accounts made up to 2023-05-31 |
24/08/2324 August 2023 | Amended accounts for a dormant company made up to 2023-05-31 |
27/07/2327 July 2023 | Accounts for a dormant company made up to 2023-05-31 |
20/06/2320 June 2023 | Change of details for Mr Daniel Fisher as a person with significant control on 2023-06-20 |
20/06/2320 June 2023 | Previous accounting period shortened from 2023-07-31 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/11/229 November 2022 | Certificate of change of name |
07/11/227 November 2022 | Cessation of Cfs Secretaries Limited as a person with significant control on 2022-11-02 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-04 with updates |
07/11/227 November 2022 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF on 2022-11-07 |
07/11/227 November 2022 | Appointment of Mr David Hannah as a director on 2022-11-02 |
07/11/227 November 2022 | Appointment of Mr Bernard Edwin Gray as a director on 2022-11-02 |
07/11/227 November 2022 | Notification of David Hannah as a person with significant control on 2022-11-02 |
07/11/227 November 2022 | Notification of Daniel Fisher as a person with significant control on 2022-11-02 |
07/11/227 November 2022 | Notification of Bernard Gray as a person with significant control on 2022-11-02 |
07/11/227 November 2022 | Cessation of Bryan Anthony Thornton as a person with significant control on 2022-11-02 |
07/11/227 November 2022 | Appointment of Mr Daniel Fisher as a director on 2022-11-02 |
28/09/2228 September 2022 | Notification of Cfs Secretaries Limited as a person with significant control on 2022-09-28 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/08/212 August 2021 | Accounts for a dormant company made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
14/07/2014 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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