Advanced company searchLink opens in new window

FISHLOCKS ESTATES LIMITED

Company number 09994384

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 MR01 Registration of charge 099943840002, created on 18 September 2019
28 Jun 2019 MR01 Registration of charge 099943840001, created on 20 June 2019
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
10 Oct 2018 AD01 Registered office address changed from Import House Lingfield Way Yarm Road Industrial Estate Darlington DL1 4XX England to 24 st. Cuthberts Way Darlington DL1 1GB on 10 October 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
03 Aug 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
06 Jun 2016 AD01 Registered office address changed from C/O the Endeavour Partnership Llp Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW United Kingdom to Import House Lingfield Way Yarm Road Industrial Estate Darlington DL1 4XX on 6 June 2016
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 190
27 Apr 2016 SH08 Change of share class name or designation
27 Apr 2016 MA Memorandum and Articles of Association
27 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 95.00