HW FISHER & COMPANY LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

21/03/2421 March 2024 Application to strike the company off the register

View Document

11/03/2411 March 2024 Satisfaction of charge 059446400001 in full

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023 Statement of capital on 2023-11-06

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Gary Andrew Miller on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Russell Nathan on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Simon Maurice Mott-Cowan on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Jamie Stuart Morrison on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Andrew Subramaniam on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Rafael Aryeh Saville on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Andrew Gavin Rich on 2023-09-12

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Simon Harvey Michaels as a director on 2022-09-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Director's details changed for Rafael Aryeh Saville on 2022-03-01

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HW FISHER & COMPANY LIMITED

View Document

23/09/2023 September 2020 CESSATION OF HW FISHER NOMINEES LIMITED AS A PSC

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / H. W. FISHER NOMINEES LIMITED / 29/01/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN CHALLIS

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BURNS

View Document

15/01/2015 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 11.00

View Document

15/01/2015 January 2020 THE OFF MARKET PURCHASE OF SHARES IN THE CAPITAL OF THE COMPANY ON THE TERMS OF THE PROPOSED CONTRACT TB MADE BETWEEN THE COMPANY AND H.W. FISHER NOMINEES LIMITED BE AND IS APPROVED 11/12/2019

View Document

14/01/2014 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN LESTER

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BEBER

View Document

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 SECOND FILING OF AP01 FOR SIMON MAURICE MOTT-COWAN

View Document

24/10/1924 October 2019 SECOND FILING OF AP01 FOR JAMIE STUART MORRISON

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MUKESH SHAH

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR JAMIE STUART MORRISON

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR SIMON MAURICE MOTT-COWAN

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED FISHERE@SE LIMITED CERTIFICATE ISSUED ON 22/07/19

View Document

03/07/193 July 2019 29/03/19 STATEMENT OF CAPITAL GBP 19.00

View Document

21/05/1921 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1921 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1921 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 13.00

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR SIMON HARVEY MICHAELS

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR RUSSELL NATHAN

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED ANDREW GAVIN RICH

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

03/04/193 April 2019 DIRECTOR APPOINTED GARY ANDREW MILLER

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERNSTEIN

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NAVINCHANDRA THAKER

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY NAVINCHANDRA THAKER

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BEER

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BREGER

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NARESH SAMANI

View Document

02/04/192 April 2019 DIRECTOR APPOINTED RAFAEL ARYEH SAVILLE

View Document

06/03/196 March 2019 DIRECTOR APPOINTED DAVID STEWART SELWYN

View Document

06/03/196 March 2019 DIRECTOR APPOINTED SAILESH PUSHKAR MEHTA

View Document

06/03/196 March 2019 DIRECTOR APPOINTED STUART BURNS

View Document

06/03/196 March 2019 DIRECTOR APPOINTED JULIAN SIMON CHALLIS

View Document

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

26/04/1826 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 20

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED PAUL AARON COHEN BEBER

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED ALAN KEITH LESTER

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR PAUL ALLAN BEER

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED NARESH SHAMJI SAMANI

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR ANTHONY JULIAN BERNSTEIN

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MARTIN ANTHONY TAYLOR

View Document

07/02/177 February 2017 23/11/16 STATEMENT OF CAPITAL GBP 19

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/01/1725 January 2017 SUB-DIVISION 23/11/16

View Document

25/01/1725 January 2017 CAPITALISED 17 ORD SAHRES OF £1 EACH 23/11/2016

View Document

09/01/179 January 2017 23/11/16 STATEMENT OF CAPITAL GBP 18

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRY DAVIS / 10/10/2009

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MUKESH SHAH / 24/09/2011

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NAVINCHANDRA JASWANT THAKER / 24/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAVINCHANDRA JASWANT THAKER / 24/09/2010

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED ANDREW SUBRAMANIAM

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAYNE BREGER / 10/04/2010

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIS / 30/09/2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 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