FISCHER CONTRACTS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PETER WEBB / 02/07/2015

View Document

02/07/152 July 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY CECIL GILES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PETER WEBB / 10/04/2012

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026985660002

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT PETER WEBB / 19/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: GISTERED OFFICE CHANGED ON 23/06/2009 FROM HALL BUSINESS CENTRE UNIT 1 41 DOLPHIN ROAD SHOREHAM BY SEA W SUSSEX BN43 6PB

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM UNIT 5/6 PARK FARM HUNDRED ACRE LANE WIVELSFIELD GREEN HAYWARDS HEATH W SUSSEX RH17 7RU

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 FISCHER COURT QUEENS HOUSE BEVERLEY ROAD HULL EAST RIDING OF YORKSHIRE HU5 1LG

View Document

15/06/0715 June 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: G OFFICE CHANGED 03/04/07 UNIT 6 HUNDRED ACRE LANE, WIVELSFIELD GREEN, HAYWARDS HEATH WEST SUSSEX RH17 7RU

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: G OFFICE CHANGED 20/06/01 UNIT 6 100 ACRE LANE, WIVELSFIELD GREEN, HAYWARDS HEATH WEST SUSSEX RH17 7RU

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: G OFFICE CHANGED 25/10/00 235-237 HANGLETON ROAD HOVE SUSSEX BN3 7LR

View Document

31/05/0031 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 ADOPT MEM AND ARTS 10/06/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: G OFFICE CHANGED 15/03/95 29 SHELLDALE ROAD PORTSLADE BN4I 1LE

View Document

15/03/9515 March 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 19/03/93 FULL LIST NOF

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: G OFFICE CHANGED 21/02/93 38 SACKVILLE GARDENS HOVE SUSSEX BN3 4GH

View Document

30/10/9230 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/05/921 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: G OFFICE CHANGED 30/04/92 2 BACHES STREET LONDON N1 6UB

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED CASEPROOF LIMITED CERTIFICATE ISSUED ON 28/04/92

View Document

19/03/9219 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information