FISK BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/02/237 February 2023 | Change of details for Mr James John Fisk as a person with significant control on 2023-02-07 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/10/1923 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 09/01/199 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034949830002 |
| 08/01/198 January 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 034949830002 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 24/08/1724 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/08/1630 August 2016 | DIRECTOR APPOINTED MRS KATIE FISK |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/01/1628 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/01/1526 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 01/01/151 January 2015 | APPOINTMENT TERMINATED, SECRETARY JENNIFER FISK |
| 01/01/151 January 2015 | REGISTERED OFFICE CHANGED ON 01/01/2015 FROM THE JAYS, CHURCH ROAD RAMSDEN HEATH BILLERICAY ESSEX CM11 1PW |
| 01/01/151 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES FISK |
| 09/12/149 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 034949830002 |
| 14/10/1414 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 034949830001 |
| 04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/01/1431 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 06/01/146 January 2014 | ADOPT ARTICLES 06/11/2013 |
| 06/01/146 January 2014 | 06/11/13 STATEMENT OF CAPITAL GBP 102 |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/01/1329 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/01/1226 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN FISK / 26/01/2012 |
| 26/01/1226 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/01/1121 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK FISK / 01/10/2009 |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN FISK / 01/10/2009 |
| 11/02/1011 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/01/0929 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
| 21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/04/088 April 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
| 28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 05/02/075 February 2007 | LOCATION OF REGISTER OF MEMBERS |
| 05/02/075 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
| 05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: THA JAYS CHURCH ROAD RAMSDEN HEATH BILLERICAY ESSEX CM11 1PW |
| 05/02/075 February 2007 | LOCATION OF DEBENTURE REGISTER |
| 14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 30/01/0630 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
| 12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 28/01/0528 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
| 24/11/0424 November 2004 | COMPANY NAME CHANGED BRENTFIELD BUILDERS LIMITED CERTIFICATE ISSUED ON 24/11/04 |
| 26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 17/08/0417 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
| 29/01/0429 January 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
| 18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 14/02/0314 February 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
| 17/01/0317 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 18/03/0218 March 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
| 30/01/0230 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 22/03/0122 March 2001 | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
| 01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 30/01/0030 January 2000 | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
| 23/11/9923 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 09/04/999 April 1999 | RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS |
| 30/04/9830 April 1998 | NEW SECRETARY APPOINTED |
| 30/04/9830 April 1998 | DIRECTOR RESIGNED |
| 30/04/9830 April 1998 | NEW DIRECTOR APPOINTED |
| 30/04/9830 April 1998 | SECRETARY RESIGNED |
| 28/04/9828 April 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
| 21/04/9821 April 1998 | REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
| 19/01/9819 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FISK BUILDING CONTRACTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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