THE FISHER TRAINING GROUP LIMITED

Company Documents

DateDescription
16/12/2116 December 2021 Return of final meeting in a members' voluntary winding up

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR AIMIE CHAPPLE

View Document

08/10/208 October 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 24/09/2020

View Document

08/10/208 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 24/09/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / AIMIE NICOLE CHAPPLE / 24/09/2020

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 DIRECTOR APPOINTED AIMIE NICOLE CHAPPLE

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 06/04/2016

View Document

20/02/1920 February 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED FIRST RETAIL FINANCE LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

16/01/1916 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1824 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

23/10/1823 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

23/10/1823 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA ANNE TODD / 15/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNARD

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWMAN

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDS

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR ANDREW JOHN BOWMAN

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECTION 519 CA 2006

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

23/10/1423 October 2014 SECTION 519

View Document

20/10/1420 October 2014 SECTION 519

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BARNARD / 07/07/2014

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BARNARD / 14/12/2012

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MICHAEL DAVID BARNARD

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAITHWAITE

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR SIMON JOHN DAVIES

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR PHILIP CHARLES BRAITHWAITE

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR GYSIN

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 SAIL ADDRESS CHANGED FROM: NEXT PLC DESFORD ROAD ENDERBY LEICESTER LE19 4AT UNITED KINGDOM

View Document

09/08/119 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/08/119 August 2011 AUDITOR'S RESIGNATION

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON LORD WOLFSON OF ASPLEY GUISE

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MCKINLAY

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENS

View Document

08/07/118 July 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM, NEXT PLC DESFORD ROAD, ENDERBY, LEICESTER, LE19 4AT

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR VICTOR GYSIN

View Document

08/07/118 July 2011 DIRECTOR APPOINTED NICOLAS NORMAN BEDFORD

View Document

08/07/118 July 2011 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

08/07/118 July 2011 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

28/06/1128 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 06/07/2010

View Document

09/07/109 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

29/06/1029 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

29/06/1029 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

29/06/1029 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM, NEXT PLC DESFORD ROAD, ENDERBY, LEICESTER, LE19 4AT, UNITED KINGDOM

View Document

29/06/1029 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, HEPWORTH HOUSE, CLAYPIT LANE, LEEDS, LS2 8AE

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN ROBERT MCKINLAY / 17/05/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 15/10/2009

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/10/0910 October 2009 SAIL ADDRESS CREATED

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: DESFORD ROAD, ENDERBY, LEICESTER, LE9 5AT

View Document

10/04/0110 April 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: THISTLE HOUSE, CITY ROAD, CHESTER, CHESHIRE CH88 3AN

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: HEPWORTH HOUSE, CLAYPIT LANE, LEEDS, WEST YORKSHIRE LS2 8DE

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/9922 February 1999 LOCATION OF DEBENTURE REGISTER

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: NWS HOUSE, CITY ROAD, CHESTER, CH99 3AN

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS; AMEND

View Document

21/02/9521 February 1995 RETURN MADE UP TO 01/02/95; 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

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01

View Document

24/10/9424 October 1994 £ NC 1000/10000000 18/

View Document

24/10/9424 October 1994 ADOPT MEM AND ARTS 18/10/94

View Document

24/10/9424 October 1994 NC INC ALREADY ADJUSTED 18/10/94

View Document

24/10/9424 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 EXEMPTION FROM APPOINTING AUDITORS 14/03/94

View Document

21/03/9421 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/94

View Document

21/03/9421 March 1994 COMPANY NAME CHANGED SHERGAL LIMITED CERTIFICATE ISSUED ON 22/03/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

25/11/9325 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 ADOPT MEM AND ARTS 22/10/93

View Document

14/10/9314 October 1993 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