T A FISHER DEVELOPMENTS LIMITED

Company Documents

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

View Document

04/10/244 October 2024 Termination of appointment of Keith Hubert Fisher as a director on 2024-06-26

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Document

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

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

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

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR DUNCAN PAUL MAYES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029015480014

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029015480013

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/01/1721 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029015480012

View Document

16/01/1716 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1714 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/07/1619 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/05/1529 May 2015 Annual return made up to 29 May 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

20/03/1520 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

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

View Document

11/03/1411 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

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

View Document

15/02/1315 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

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

View Document

10/02/1210 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

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

View Document

11/02/1111 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

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

View Document

02/03/102 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

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

View Document

11/02/0911 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

19/02/0819 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 AUDITORS RESIGNATION

View Document

11/02/0411 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 03/02/95; 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

12/03/9412 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/03/947 March 1994 SECRETARY RESIGNED

View Document

23/02/9423 February 1994 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