Date | Description |
2024-04-07 |
delete address FISHER HOUSE PO BOX 4 BARROW IN FURNESS CUMBRIA LA14 1HR |
2024-04-07 |
insert address FISHER HOUSE MICHAELSON ROAD BARROW-IN-FURNESS CUMBRIA UNITED KINGDOM LA14 1HR |
2024-04-07 |
update registered_address |
2023-11-13 |
update statutory_documents DIRECTOR APPOINTED MRS RUTH BARCLAY CHRISTIE |
2023-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CANSDALE |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-07 |
update num_mort_charges 1 => 3 |
2023-07-07 |
update num_mort_outstanding 0 => 2 |
2023-06-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-16 |
update statutory_documents ADOPT ARTICLES 26/05/2023 |
2023-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032252830003 |
2023-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032252830002 |
2023-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLLS |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-03 |
update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAM DAWSON |
2023-03-03 |
update statutory_documents DIRECTOR APPOINTED MR PAUL CANSDALE |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SPEIRS |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SPEIRS |
2022-10-31 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALEXANDER SPEIRS |
2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EOGHAN O'LIONAIRD |
2022-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-01 |
update statutory_documents SECRETARY APPOINTED MR PETER ALEXANDER SPEIRS |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES MARSH |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES |
2022-01-07 |
delete company_previous_name FENDER CARE INTERNATIONAL LIMITED |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART KILPATRICK |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
2019-10-15 |
update statutory_documents DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD |
2019-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
2018-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FISHER HOLDINGS UK LIMITED |
2018-01-24 |
update statutory_documents CESSATION OF JAMES FISHER FENDER CARE LIMITED AS A PSC |
2017-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-06 |
update statutory_documents SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN |
2017-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC PLANE |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2017-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANETTE SMITH |
2016-09-07 |
delete company_previous_name LEGISLATOR 1280 LIMITED |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
update returns_last_madeup_date 2015-04-04 => 2016-04-04 |
2016-05-12 |
update returns_next_due_date 2016-05-02 => 2017-05-02 |
2016-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN VICK |
2016-05-03 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN |
2016-04-06 |
update statutory_documents 04/04/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-04-04 => 2015-04-04 |
2015-05-07 |
update returns_next_due_date 2015-05-02 => 2016-05-02 |
2015-04-17 |
update statutory_documents 04/04/15 FULL LIST |
2015-04-13 |
update statutory_documents SECTION 519 |
2014-12-08 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PAUL HENRY |
2014-12-08 |
update statutory_documents DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK |
2014-11-13 |
update statutory_documents SECTION 519 |
2014-10-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-04-04 => 2014-04-04 |
2014-05-07 |
update returns_next_due_date 2014-05-02 => 2015-05-02 |
2014-04-07 |
update statutory_documents 04/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-04-04 => 2013-04-04 |
2013-06-25 |
update returns_next_due_date 2013-05-02 => 2014-05-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-10 |
update statutory_documents 04/04/13 FULL LIST |
2012-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-05 |
update statutory_documents 04/04/12 FULL LIST |
2011-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-18 |
update statutory_documents 04/04/11 FULL LIST |
2011-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE SMITH / 01/01/2011 |
2011-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES NICHOLLS / 01/01/2011 |
2011-02-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-02-14 |
update statutory_documents ADOPT ARTICLES 27/01/2011 |
2010-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-01 |
update statutory_documents 04/04/10 FULL LIST |
2010-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES PLANE / 01/01/2010 |
2010-05-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PROCTER VICK / 01/01/2010 |
2009-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
2009-03-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS |
2007-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/05 FROM:
ENTERPRISE HOUSE, HARVEY LANE, SEETHING, NORWICH NORFOLK NR15 1EN |
2005-08-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-08 |
update statutory_documents SECRETARY RESIGNED |
2005-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 |
2005-04-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-04-07 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-03-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-10-19 |
update statutory_documents RE DIVIDENDS REG104 13/10/04 |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2004-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
2004-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-27 |
update statutory_documents £ IC 11177/11127
05/01/04
£ SR 50@1=50 |
2004-02-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2003-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2003-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-21 |
update statutory_documents NC INC ALREADY ADJUSTED
04/10/02 |
2002-10-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-21 |
update statutory_documents £ NC 100/50000
04/10/ |
2002-08-02 |
update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
2002-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
2001-12-12 |
update statutory_documents COMPANY NAME CHANGED
FENDER CARE INTERNATIONAL LIMITE
D
CERTIFICATE ISSUED ON 12/12/01 |
2001-08-01 |
update statutory_documents RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS |
2001-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
2000-07-25 |
update statutory_documents RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 16/07/99; CHANGE OF MEMBERS |
1999-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
1998-08-04 |
update statutory_documents RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS |
1998-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 |
1997-08-14 |
update statutory_documents RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS |
1996-09-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97 |
1996-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/96 FROM:
HOLLAND COURT THE CLOSE
NORWICH
NR1 4DX |
1996-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-08-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-08-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/96 |
1996-08-13 |
update statutory_documents ALTER MEM AND ARTS 26/07/96 |
1996-08-05 |
update statutory_documents COMPANY NAME CHANGED
LEGISLATOR 1280 LIMITED
CERTIFICATE ISSUED ON 06/08/96 |
1996-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |