Advanced company searchLink opens in new window

FISHER INDUSTRIAL RUBBER LIMITED

Company number 02593798

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
17 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
12 Dec 2014 SH08 Change of share class name or designation
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share capital divided into a ordinary, b ordinary, c ordinary, d ordinary and e ordinary shares 27/03/2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
11 Apr 2014 CH01 Director's details changed for Mr Matthew Kingsley Fisher on 25 November 2013
23 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
10 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
15 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
11 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
10 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Matthew Kingsley Fisher on 21 March 2010
10 May 2010 CH01 Director's details changed for Mrs Ailsa Elizabeth Fisher on 21 March 2010
10 May 2010 CH01 Director's details changed for Frederick Griffiths on 21 March 2010
10 May 2010 CH01 Director's details changed for Elizabeth Joyce Griffiths on 21 March 2010
10 May 2010 CH01 Director's details changed for Mr Lionel Fuge Fisher on 21 March 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
25 Mar 2009 363a Return made up to 21/03/09; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
17 Apr 2008 363a Return made up to 21/03/08; full list of members