FISK BUILDING CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Change of details for Mr James John Fisk as a person with significant control on 2023-02-07

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Registered office address changed from Enfin Church Road West Hanningfield Chelmsford CM2 8UL to Unit L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 2022-10-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034949830002

View Document

08/01/198 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 034949830002

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

24/08/1724 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MRS KATIE FISK

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

11/12/1511 December 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

26/01/1526 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER FISK

View Document

01/01/151 January 2015 REGISTERED OFFICE CHANGED ON 01/01/2015 FROM THE JAYS, CHURCH ROAD RAMSDEN HEATH BILLERICAY ESSEX CM11 1PW

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FISK

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034949830002

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034949830001

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1431 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 ADOPT ARTICLES 06/11/2013

View Document

06/01/146 January 2014 06/11/13 STATEMENT OF CAPITAL GBP 102

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN FISK / 26/01/2012

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK FISK / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN FISK / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: THA JAYS CHURCH ROAD RAMSDEN HEATH BILLERICAY ESSEX CM11 1PW

View Document

05/02/075 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 COMPANY NAME CHANGED BRENTFIELD BUILDERS LIMITED CERTIFICATE ISSUED ON 24/11/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

19/01/9819 January 1998 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