FISHER CARPENTRY LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Registration of charge 048800030001, created on 2022-03-22

View Document

12/01/2212 January 2022 Termination of appointment of Stephen Woodhead as a director on 2022-01-07

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE MARY FISHER / 31/07/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARY FISHER / 31/07/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN FISHER / 31/07/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOODHEAD / 31/07/2019

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BRICE

View Document

02/11/152 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARY FISHER / 26/03/2015

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE MARY FISHER / 26/03/2015

View Document

06/04/156 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR PAUL JOHN FISHER

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONS

View Document

18/11/1318 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOODHEAD / 01/10/2013

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR STEPHEN WOODHEAD

View Document

05/11/135 November 2013 01/10/13 STATEMENT OF CAPITAL GBP 141

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FISHER / 01/01/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARSONS / 01/01/2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE MARY FISHER / 01/01/2010

View Document

12/11/1012 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY FISHER / 01/01/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BRICE / 01/01/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM UNIT 5 KINGSTON COURT WALSALL ROAD CANNOCK STAFFORDSHIRE WS11 0HQ

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID PARSONS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/08/07; CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/0415 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: TINTAGEL WESTBOURNE AVENUE CHESLYN HAY WALSALL WEST MIDLANDS WS6 7DH

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/08/0328 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