Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-17 |
insert address Hole Haven Caravan Park, Canvey Island, SS8
£250,000
Tongres Road, Canvey Island |
2023-07-25 |
delete address St.Agnes Drive, Canvey Island, SS8
£499,999
Kellington Road, Canvey Island |
2023-06-23 |
insert otherexecutives John Pring F. |
2023-06-23 |
insert address St.Agnes Drive, Canvey Island, SS8
£499,999
Kellington Road, Canvey Island |
2023-06-23 |
insert email jo..@fisks.co.uk |
2023-06-23 |
insert person John Pring F. |
2023-06-23 |
insert phone 01268 638420 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-06 |
delete index_pages_linkeddomain theadvisory.co.uk |
2023-04-06 |
delete phone 01268 638425 |
2023-04-06 |
insert phone 01268 638426 |
2023-04-06 |
insert phone 01268 638427 |
2023-04-06 |
insert phone 01268 983485 |
2023-04-06 |
insert phone 01268 983490 |
2023-04-06 |
insert phone 01268 983491 |
2023-04-06 |
update person_title Leanne Wright: null => Senior Operations Manager |
2023-04-06 |
update person_title Nicola Rattenberry: Administrator; Operations Manager => Property Management Senior Administrator |
2023-03-05 |
delete address Rainbow Road, Canvey Island
£520,000
Rectory Road, Hadleigh |
2023-03-05 |
delete person Simon Pring |
2023-03-05 |
update person_description Kerrie Watts => Kerrie Watts |
2023-03-05 |
update person_title Kerrie Watts: Consultant; Property Consultant => Sales and Lettings Consultant |
2023-02-01 |
delete address Metz Avenue, Canvey Island, SS8
£385,000
Lower Church Road, Benfleet |
2023-02-01 |
insert address Rainbow Road, Canvey Island
£520,000
Rectory Road, Hadleigh |
2022-12-31 |
delete address Urmond Road, Canvey Island, SS8 9AD |
2022-12-31 |
insert address Metz Avenue, Canvey Island, SS8
£385,000
Lower Church Road, Benfleet |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES |
2022-12-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PRING / 30/11/2022 |
2022-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PRING / 30/11/2022 |
2022-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER PRING / 30/11/2022 |
2022-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PRING / 30/11/2022 |
2022-11-29 |
delete address Bay Close, Canvey Island, SS8 0AF |
2022-11-29 |
delete address Green Road, South Benfleet
Woodlands, Catherine Road, Benfleet
Flat 50 Lyndbourne Court SS7 5UG |
2022-11-29 |
delete address Rainbow Road, Canvey Island, SS8
£850 pcm
Flat 50 Lyndbourne Court SS7 5UG |
2022-11-29 |
insert address Urmond Road, Canvey Island, SS8 9AD |
2022-10-28 |
delete address St. Davids Walk, Canvey Island, SS8
£1,300 pcm
Green Road, South Benfleet |
2022-10-28 |
insert address Bay Close, Canvey Island, SS8 0AF |
2022-10-28 |
insert address Green Road, South Benfleet
Woodlands, Catherine Road, Benfleet
Flat 50 Lyndbourne Court SS7 5UG |
2022-10-28 |
insert address Rainbow Road, Canvey Island, SS8
£850 pcm
Flat 50 Lyndbourne Court SS7 5UG |
2022-09-26 |
insert address St. Davids Walk, Canvey Island, SS8
£1,300 pcm
Green Road, South Benfleet |
2022-07-25 |
delete address Keer Avenue, Canvey Island
£460,000
London Road, Benfleet |
2022-06-23 |
insert address Keer Avenue, Canvey Island
£460,000
London Road, Benfleet |
2022-06-23 |
insert email le..@fisks.co.uk |
2022-06-23 |
insert person Leanne Wright |
2022-03-21 |
delete about_pages_linkeddomain essexwebsitedesign.co.uk |
2022-03-21 |
delete contact_pages_linkeddomain essexwebsitedesign.co.uk |
2022-03-21 |
delete index_pages_linkeddomain essexwebsitedesign.co.uk |
2022-03-21 |
delete terms_pages_linkeddomain essexwebsitedesign.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-20 |
delete vat 726649994 |
2021-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PRING / 30/11/2021 |
2021-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER PRING / 20/12/2021 |
2021-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER PRING / 20/12/2021 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES |
2021-08-24 |
delete address Lambeth Court, Lambeth Road
£875 pcm
Urmond Road, Canvey Island |
2021-08-07 |
delete address 1ST FLOOR 19 CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS1 1AB |
2021-08-07 |
insert address 146B LONDON ROAD BENFLEET ESSEX ENGLAND SS7 5SQ |
2021-08-07 |
update registered_address |
2021-07-20 |
insert address 146b London Road
Benfleet
Essex SS7 5SQ |
2021-07-20 |
insert address Lambeth Court, Lambeth Road
£875 pcm
Urmond Road, Canvey Island |
2021-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2021 FROM
1ST FLOOR 19 CLIFFTOWN ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 1AB
UNITED KINGDOM |
2021-04-21 |
delete person Taris Etherton |
2021-04-21 |
update person_description Kerrie Watts => Kerrie Watts |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PRING / 29/01/2021 |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER PRING / 29/01/2021 |
2021-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER PRING / 29/01/2021 |
2021-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PRING / 29/01/2021 |
2021-02-07 |
delete address 7 NELSON STREET SOUTHEND ON SEA ESSEX UNITED KINGDOM SS1 1EH |
2021-02-07 |
insert address 1ST FLOOR 19 CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS1 1AB |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update registered_address |
2021-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM
7 NELSON STREET
SOUTHEND ON SEA
ESSEX
SS1 1EH
UNITED KINGDOM |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
2021-01-19 |
delete address Elmhurst Avenue, South Benfleet.
£180,000
Maurice Road, Canvey Island |
2021-01-19 |
delete email st..@fisks.co.uk |
2021-01-19 |
insert email pe..@fisks.co.uk |
2021-01-19 |
insert person Penny Ash |
2021-01-19 |
insert terms_pages_linkeddomain valpal.co.uk |
2020-12-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-22 |
insert address Elmhurst Avenue, South Benfleet.
£180,000
Maurice Road, Canvey Island |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-09 |
delete address Leigh Beck Road, Canvey Island
£380,000
Rainbow Road, Canvey Island |
2020-04-09 |
delete email al..@fisks.co.uk |
2020-04-09 |
insert email st..@fisks.co.uk |
2020-04-09 |
insert person Kerrie Watts |
2020-03-10 |
delete person Charlie Maynard |
2020-03-10 |
insert address Leigh Beck Road, Canvey Island
£380,000
Rainbow Road, Canvey Island |
2020-03-10 |
update person_title Taris Etherton: Sales & Lettings Consultant => Property Consultant |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
2019-11-08 |
delete address Bouldrewood Road, Benfleet
£300,000
Eversley Road, Benfleet |
2019-11-08 |
delete source_ip 46.32.250.220 |
2019-11-08 |
insert source_ip 46.32.252.162 |
2019-10-09 |
insert address Bouldrewood Road, Benfleet
£300,000
Eversley Road, Benfleet |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-09 |
delete address Woodville Road, Canvey Island
£320,000
Felstead Road, Benfleet |
2019-08-09 |
delete address Wamburg Road, Canvey Island
£210,000
Wamburg Road, Canvey Island |
2019-08-09 |
insert address Woodville Road, Canvey Island
£320,000
Felstead Road, Benfleet |
2019-07-09 |
delete index_pages_linkeddomain digitalmag.co.uk |
2019-07-09 |
insert address Wamburg Road, Canvey Island
£210,000
Wamburg Road, Canvey Island |
2019-07-09 |
insert index_pages_linkeddomain issuu.com |
2019-04-09 |
delete person Amy Watson |
2019-03-07 |
delete company_previous_name JOHN FISK FINANCIAL SERVICES LIMITED |
2019-03-02 |
insert person Charlie Maynard |
2019-01-28 |
delete address Steli Avenue, Canvey Island
£365,000
Cross Road, Benfleet |
2019-01-28 |
delete person Gracie Kelly |
2019-01-28 |
delete person Jamie Phillips |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
2018-12-25 |
delete address Whernside Avenue, Canvey Island
£224,995
Stanford Road, Canvey Island |
2018-12-25 |
insert address Steli Avenue, Canvey Island
£365,000
Cross Road, Benfleet |
2018-12-25 |
insert index_pages_linkeddomain theadvisory.co.uk |
2018-12-21 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ALEXANDER PRING |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-04 |
insert address Whernside Avenue, Canvey Island
£224,995
Stanford Road, Canvey Island |
2018-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PRING |
2018-05-31 |
delete person Sara Harlock |
2018-04-08 |
delete person Wayne Diggins |
2018-04-08 |
insert person Amy Watson |
2018-04-08 |
insert person Simon Pring |
2018-04-08 |
insert person Taris Etherton |
2018-04-08 |
update person_description Sara Harlock => Sara Harlock |
2018-04-08 |
update person_title Sara Harlock: Sales & Lettings Consultant => in 2017 As a Trainee Consultant; Property Consultant |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-09 |
insert general_emails en..@fisks.co.uk |
2017-12-09 |
delete about_pages_linkeddomain mortgagebusiness.net |
2017-12-09 |
delete contact_pages_linkeddomain mortgagebusiness.net |
2017-12-09 |
delete index_pages_linkeddomain mortgagebusiness.net |
2017-12-09 |
delete terms_pages_linkeddomain mortgagebusiness.net |
2017-12-09 |
insert about_pages_linkeddomain zing-mortgages.co.uk |
2017-12-09 |
insert contact_pages_linkeddomain zing-mortgages.co.uk |
2017-12-09 |
insert email en..@fisks.co.uk |
2017-12-09 |
insert index_pages_linkeddomain zing-mortgages.co.uk |
2017-12-09 |
insert terms_pages_linkeddomain zing-mortgages.co.uk |
2017-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PRING / 04/12/2017 |
2017-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER PRING / 04/12/2017 |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
2017-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2017 FROM
7 NELSON STREET
SOUTHEND ON SEA
ESSEX
SS1 1EH
UNITED KINGDOM |
2017-11-03 |
delete address Raven Drive, Benfleet
£260,000
Foster Road, Canvey Island |
2017-09-27 |
delete person Michael Lock |
2017-09-27 |
insert address Raven Drive, Benfleet
£260,000
Foster Road, Canvey Island |
2017-09-07 |
delete address 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH |
2017-09-07 |
insert address 7 NELSON STREET SOUTHEND ON SEA ESSEX UNITED KINGDOM SS1 1EH |
2017-09-07 |
update registered_address |
2017-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2017 FROM
9 NELSON STREET
SOUTHEND ON SEA
ESSEX
SS1 1EH
UNITED KINGDOM |
2017-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2017 FROM
9 NELSON STREET
SOUTHEND ON SEA
ESSEX
SS1 1EH |
2017-08-12 |
delete address Craig Tower, 1 Aqua Vista Square, Bow
£485,000
Chapman Road |
2017-08-12 |
delete person Jack Lobb |
2017-08-12 |
insert person Michael Lock |
2017-08-12 |
insert person Sara Harlock |
2017-08-12 |
insert person Wayne Diggins |
2017-07-15 |
insert address Craig Tower, 1 Aqua Vista Square, Bow
£485,000
Chapman Road |
2017-07-15 |
update robots_txt_status valuation.fisks.co.uk: 404 => 200 |
2017-06-07 |
delete person Gemma North |
2017-06-07 |
delete person Kelly Sweeney |
2017-06-07 |
delete person Sarah Mayes |
2017-06-07 |
delete person Toni Mills |
2017-06-07 |
insert email gr..@fisks.co.uk |
2017-06-07 |
insert person Gracie Kelly |
2017-06-07 |
insert person Jack Lobb |
2017-01-08 |
delete address Oxygen Building, 18 Western Gateway
Discovery Dock East, South Quay Square
Blackwall Way, London |
2017-01-08 |
insert person Kelly Sweeney |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-07 |
delete address Royal Wharf, Meridian Building
£550,000
Albert Road, Benfleet |
2016-12-07 |
delete address Whiteadder Way, Docklands
15 Cobblestone Square
Millharbour, London
Whiteadder Way, London |
2016-12-07 |
insert address Oxygen Building, 18 Western Gateway
Discovery Dock East, South Quay Square
Blackwall Way, London |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-10-17 |
insert address Royal Wharf, Meridian Building
£550,000
Albert Road, Benfleet |
2016-10-17 |
insert address Whiteadder Way, Docklands
15 Cobblestone Square
Millharbour, London
Whiteadder Way, London |
2016-08-22 |
delete person Jamie Meecham |
2016-06-23 |
insert about_pages_linkeddomain google.com |
2016-06-23 |
insert contact_pages_linkeddomain google.com |
2016-06-23 |
insert index_pages_linkeddomain google.com |
2016-06-23 |
insert terms_pages_linkeddomain google.com |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-07 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-22 |
update statutory_documents 01/12/15 FULL LIST |
2015-11-05 |
delete address Grosvenor Road, Benfleet
£159,995
Station Road, Canvey Island |
2015-10-05 |
delete address London Road, Benfleet
£159,995
Station Road, Canvey Island |
2015-10-05 |
insert address Grosvenor Road, Benfleet
£159,995
Station Road, Canvey Island |
2015-09-07 |
insert about_pages_linkeddomain essexwebsitedesign.co.uk |
2015-09-07 |
insert about_pages_linkeddomain twitter.com |
2015-09-07 |
insert contact_pages_linkeddomain essexwebsitedesign.co.uk |
2015-09-07 |
insert contact_pages_linkeddomain twitter.com |
2015-09-07 |
insert index_pages_linkeddomain essexwebsitedesign.co.uk |
2015-09-07 |
insert index_pages_linkeddomain twitter.com |
2015-09-07 |
insert terms_pages_linkeddomain essexwebsitedesign.co.uk |
2015-09-07 |
insert terms_pages_linkeddomain twitter.com |
2015-09-07 |
update person_title Leanne Wright: Branch Administrator; Operations Manager & Executive P.a. => Senior Operations Manager & Executive P.a.; Branch Administrator |
2015-08-10 |
delete address Adriatic Building, Narrow Street
£1,100 pm
Rayleigh Road, Thundersley |
2015-08-10 |
delete person Gary Morgan |
2015-08-10 |
insert contact_pages_linkeddomain google.co.uk |
2015-06-28 |
insert address Adriatic Building, Narrow Street
£1,100 pm
Rayleigh Road, Thundersley |
2015-05-30 |
delete address Kingdon House
Docklands, E14
Kingdon House
Docklands, E14
Tower Bridge Wharf |
2015-05-30 |
insert index_pages_linkeddomain digitalmag.co.uk |
2015-05-02 |
insert about_pages_linkeddomain facebook.com |
2015-05-02 |
insert contact_pages_linkeddomain facebook.com |
2015-05-02 |
insert index_pages_linkeddomain facebook.com |
2015-05-02 |
insert terms_pages_linkeddomain facebook.com |
2015-04-04 |
insert address Kingdon House
Docklands, E14
Kingdon House
Docklands, E14
Tower Bridge Wharf |
2015-03-07 |
delete address Canvey Island, SS8
Maurice Road
Canvey Island, SS8 |
2015-03-07 |
delete person Rosie Lee |
2015-03-07 |
insert person Ian Carey |
2015-02-07 |
insert address Canvey Island, SS8
Maurice Road
Canvey Island, SS8 |
2015-02-07 |
insert alias Fisks Estate Agents |
2015-01-10 |
delete index_pages_linkeddomain propertylive.co.uk |
2015-01-10 |
delete source_ip 83.138.170.26 |
2015-01-10 |
insert index_pages_linkeddomain arla.co.uk |
2015-01-10 |
insert index_pages_linkeddomain mortgagebusiness.net |
2015-01-10 |
insert index_pages_linkeddomain naea.co.uk |
2015-01-10 |
insert index_pages_linkeddomain nfopp.co.uk |
2015-01-10 |
insert index_pages_linkeddomain tpos.co.uk |
2015-01-10 |
insert index_pages_linkeddomain w3a.co.uk |
2015-01-10 |
insert registration_number 05087116 |
2015-01-10 |
insert source_ip 46.32.250.220 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-30 |
update statutory_documents 01/12/14 FULL LIST |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2014-01-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD PRING |
2013-12-30 |
update statutory_documents 01/12/13 FULL LIST |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-03 |
insert address 4 The Parade
High Road
Pitsea
Essex
SS13 3BA |
2013-10-03 |
insert address Matrix house, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE |
2013-10-03 |
insert email pi..@fisks.co.uk |
2013-10-03 |
insert email pi..@fisks.co.uk |
2013-10-03 |
insert fax 01268 553311 |
2013-10-03 |
insert phone 01268 556611 |
2013-10-03 |
insert registration_number 5560505 |
2013-10-03 |
insert vat 867 3632 91 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-04-16 |
delete address 4 The Parade
High Road
Pitsea
Essex
SS13 3BA |
2013-04-16 |
delete address Matrix house, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE |
2013-04-16 |
delete email pi..@fisks.co.uk |
2013-04-16 |
delete email pi..@fisks.co.uk |
2013-04-16 |
delete fax 01268 553311 |
2013-04-16 |
delete phone 01268 556611 |
2013-04-16 |
delete registration_number 5560505 |
2013-04-16 |
delete vat 867 3632 91 |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents 01/12/12 FULL LIST |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRING / 03/12/2012 |
2012-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PRING |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents 01/12/11 FULL LIST |
2011-01-20 |
update statutory_documents 01/12/10 FULL LIST |
2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents SECRETARY APPOINTED MR SIMON ALEXANDER PRING |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE PRING |
2010-02-11 |
update statutory_documents 01/12/09 FULL LIST |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-05 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2009-02-05 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2009-02-05 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2009-02-05 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:31/01/2009 |
2009-01-02 |
update statutory_documents RETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
2004-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-10 |
update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
2002-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-03 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2000-12-18 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
1999-12-22 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
1999-07-20 |
update statutory_documents £ NC 100/50000
13/07/99 |
1999-07-20 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1999-07-20 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1999-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-20 |
update statutory_documents AUDITORS' REPORT |
1999-07-20 |
update statutory_documents AUDITORS' STATEMENT |
1999-07-20 |
update statutory_documents BALANCE SHEET |
1999-07-20 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1999-07-20 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1999-07-20 |
update statutory_documents NC INC ALREADY ADJUSTED 13/07/99 |
1999-07-20 |
update statutory_documents ALTER MEM AND ARTS 13/07/99 |
1999-02-02 |
update statutory_documents COMPANY NAME CHANGED
JOHN FISK FINANCIAL SERVICES LIM
ITED
CERTIFICATE ISSUED ON 03/02/99 |
1999-02-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
1999-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS |
1997-12-08 |
update statutory_documents RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS |
1997-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 |
1996-11-28 |
update statutory_documents RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS |
1996-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 |
1996-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 |
1995-12-05 |
update statutory_documents RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS |
1995-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 |
1994-12-05 |
update statutory_documents RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS |
1993-12-09 |
update statutory_documents RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS |
1993-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93 |
1992-12-15 |
update statutory_documents RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS |
1992-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92 |
1991-12-18 |
update statutory_documents RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS |
1991-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91 |
1990-12-20 |
update statutory_documents RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS |
1990-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90 |
1990-12-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/12/90 |
1989-07-27 |
update statutory_documents RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS |
1989-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
1988-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
1988-10-20 |
update statutory_documents RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS |
1988-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-09-14 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05 |
1987-01-14 |
update statutory_documents COMPANY NAME CHANGED
DURHALL LIMITED
CERTIFICATE ISSUED ON 14/01/87 |
1987-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/87 FROM:
70/74 CITY ROAD
LONDON
EC1Y 2DQ |
1987-01-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-10-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |