FISHRON DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-06-30

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-06-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

12/04/2312 April 2023 Accounts for a small company made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-06-30

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCLEOD SCOTT MCPHAIL / 04/09/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUBERT FISHER / 04/09/2018

View Document

04/09/184 September 2018 SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE FISHER / 04/09/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/09/157 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM WINDMILL HOUSE VICTORIA ROAD MORTIMER READING BERKSHIRE RG7 3DF

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/09/1410 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/08/0822 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM WINDMILL HOUSE VICTORIA ROAD MORTIMER READING BERKSHIRE RG7 3DF

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 COMPANY NAME CHANGED LAMRON DLS LIMITED CERTIFICATE ISSUED ON 21/09/03

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 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