G.H.FISHER & SONS(PRINTERS)LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-08

View Document

15/07/2515 July 2025 Registered office address changed from 1-4 London Road Spalding PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-07-15

View Document

20/08/2420 August 2024 Declaration of solvency

View Document

20/08/2420 August 2024 Registered office address changed from Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YN England to 1-4 London Road Spalding PE11 2TA on 2024-08-20

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Appointment of a voluntary liquidator

View Document

08/08/248 August 2024 Satisfaction of charge 005912370003 in full

View Document

08/08/248 August 2024 Satisfaction of charge 005912370002 in full

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

24/01/2424 January 2024 Change of details for Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson as a person with significant control on 2023-12-14

View Document

24/01/2424 January 2024 Registered office address changed from Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YG England to Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YN on 2024-01-24

View Document

12/12/2312 December 2023 Change of details for Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson as a person with significant control on 2023-12-06

View Document

12/12/2312 December 2023 Registered office address changed from Padholme Road East Peterborough PE1 5UL United Kingdom to Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YG on 2023-12-12

View Document

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

View Accounts

21/03/2321 March 2023 Change of details for Mr Geoffrey Fisher as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from Padholme Road Peterborough PE1 5UL to Padholme Road East Peterborough PE1 5UL on 2023-03-21

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES CAMERON FISHER

View Document

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

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

18/03/2118 March 2021 CESSATION OF THE ESTATE OF KEITH HENRY FISHER AS A PSC

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ROWENA GIDDENS, VIVIENNE ELAINE MCKEOWN, HEIDI ROSEMARY FISHER AND KAY HILARY ROBINSON

View Document

27/10/2027 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

26/09/1926 September 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

14/01/1914 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005912370002

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005912370003

View Document

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH FISHER

View Document

14/03/1614 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

11/03/1511 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

25/03/1325 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

13/05/1113 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FISHER / 07/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENRY FISHER / 07/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES CAMERON FISHER / 07/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

01/06/091 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/06/091 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

18/03/0818 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

10/08/9310 August 1993 ADOPT MEM AND ARTS 05/08/93

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 Full accounts made up to 1990-09-30

View Document

30/07/9130 July 1991 Full accounts made up to 1990-09-30

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

02/07/902 July 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989

View Document

27/07/8927 July 1989

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

27/07/8927 July 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

01/01/871 January 1987

View Document

11/10/8611 October 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

11/10/8611 October 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

25/11/8525 November 1985 Accounts made up to 1984-09-30

View Document

25/11/8525 November 1985 Accounts made up to 1984-09-30

View Document

30/01/8430 January 1984 Accounts made up to 1982-09-30

View Document

30/01/8430 January 1984 Accounts made up to 1982-09-30

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