Date | Description |
2025-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/25, NO UPDATES |
2024-04-17 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES |
2023-11-06 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES |
2022-10-21 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-27 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-02-10 |
update website_status FlippedRobots => OK |
2021-02-10 |
delete source_ip 94.126.40.36 |
2021-02-10 |
insert source_ip 85.233.160.188 |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-29 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-10-17 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-10 |
delete about_pages_linkeddomain t.co |
2020-05-10 |
delete contact_pages_linkeddomain t.co |
2020-05-10 |
delete index_pages_linkeddomain t.co |
2020-05-10 |
delete projects_pages_linkeddomain t.co |
2020-02-29 |
delete address Heath House Farm
Garton
Aldbrough
Hull
HU11 4QB |
2020-02-29 |
insert address Unit 3, Warren Park,
Beeford, Driffield,
East Yorkshire,
YO25 8BD |
2020-02-29 |
update primary_contact Heath House Farm
Garton
Aldbrough
Hull
HU11 4QB => Unit 3, Warren Park,
Beeford, Driffield,
East Yorkshire,
YO25 8BD |
2020-02-07 |
delete address HEATH HOUSE FARM GARTON ALDBOROUGH EAST YORKSHIRE HU11 4QB |
2020-02-07 |
insert address UNIT 3 WARREN PARK BEEFORD DRIFFIELD EAST YORKSHIRE ENGLAND YO25 8BD |
2020-02-07 |
update registered_address |
2020-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FISHER / 20/01/2020 |
2020-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRINE ELIZABETH ROOK / 20/01/2020 |
2020-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BUSSEY / 20/01/2020 |
2020-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
2020-01-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JONATHAN FISHER / 20/01/2020 |
2020-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM
HEATH HOUSE FARM GARTON
ALDBOROUGH
EAST YORKSHIRE
HU11 4QB |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-09 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-04 |
update statutory_documents DIRECTOR APPOINTED MISS KATHRINE ELIZABETH ROOK |
2019-10-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN BUSSEY |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-29 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
2017-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FISHER / 19/12/2017 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-08-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-07-17 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-05-04 |
insert about_pages_linkeddomain designersupnorth.com |
2017-05-04 |
insert contact_pages_linkeddomain designersupnorth.com |
2017-05-04 |
insert index_pages_linkeddomain designersupnorth.com |
2017-05-04 |
insert projects_pages_linkeddomain designersupnorth.com |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-27 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-06-27 |
delete index_pages_linkeddomain adamsgraphicdesign.co.uk |
2016-06-27 |
insert alias Fisher Modular Construction UK Ltd |
2016-06-27 |
insert index_pages_linkeddomain t.co |
2016-05-12 |
insert company_previous_name FISHER'S ENGINEERING LIMITED |
2016-05-12 |
update name FISHER'S ENGINEERING LIMITED => FISHER MODULAR CONSTRUCTION (UK) LIMITED |
2016-03-07 |
update statutory_documents COMPANY NAME CHANGED FISHER'S ENGINEERING LIMITED
CERTIFICATE ISSUED ON 07/03/16 |
2016-02-09 |
delete address HEATH HOUSE FARM GARTON ALDBOROUGH EAST YORKSHIRE UNITED KINGDOM HU11 4QB |
2016-02-09 |
insert address HEATH HOUSE FARM GARTON ALDBOROUGH EAST YORKSHIRE HU11 4QB |
2016-02-09 |
update registered_address |
2016-02-09 |
update returns_last_madeup_date 2015-01-05 => 2016-01-05 |
2016-02-09 |
update returns_next_due_date 2016-02-02 => 2017-02-02 |
2016-01-07 |
update statutory_documents 05/01/16 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-06-25 |
insert about_pages_linkeddomain youtube.com |
2015-06-25 |
insert contact_pages_linkeddomain youtube.com |
2015-06-25 |
insert index_pages_linkeddomain youtube.com |
2015-06-25 |
insert service_pages_linkeddomain youtube.com |
2015-05-07 |
delete address THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NQ |
2015-05-07 |
insert address HEATH HOUSE FARM GARTON ALDBOROUGH EAST YORKSHIRE UNITED KINGDOM HU11 4QB |
2015-05-07 |
update registered_address |
2015-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
THE POPLARS BRIDGE STREET
BRIGG
NORTH LINCOLNSHIRE
DN20 8NQ |
2015-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FISHER / 02/04/2015 |
2015-03-03 |
delete source_ip 94.126.40.46 |
2015-03-03 |
insert source_ip 94.126.40.36 |
2015-03-03 |
update robots_txt_status www.fisheruk.co.uk: 404 => 200 |
2015-02-07 |
update returns_last_madeup_date 2014-01-05 => 2015-01-05 |
2015-02-07 |
update returns_next_due_date 2015-02-02 => 2016-02-02 |
2015-01-22 |
insert about_pages_linkeddomain facebook.com |
2015-01-22 |
insert about_pages_linkeddomain twitter.com |
2015-01-22 |
insert contact_pages_linkeddomain facebook.com |
2015-01-22 |
insert contact_pages_linkeddomain twitter.com |
2015-01-22 |
insert index_pages_linkeddomain facebook.com |
2015-01-22 |
insert index_pages_linkeddomain twitter.com |
2015-01-22 |
insert service_pages_linkeddomain facebook.com |
2015-01-22 |
insert service_pages_linkeddomain twitter.com |
2015-01-20 |
update statutory_documents 05/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-06 |
delete contact_pages_linkeddomain google.com |
2014-10-27 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE UNITED KINGDOM DN20 8NQ |
2014-03-07 |
insert address THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NQ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-05 => 2014-01-05 |
2014-03-07 |
update returns_next_due_date 2014-02-02 => 2015-02-02 |
2014-02-14 |
update statutory_documents 05/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-10 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-05 => 2013-01-05 |
2013-06-25 |
update returns_next_due_date 2013-02-02 => 2014-02-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-20 |
update website_status Disallowed => OK |
2013-06-20 |
delete source_ip 94.126.40.145 |
2013-06-20 |
insert source_ip 94.126.40.46 |
2013-04-28 |
update website_status OK => Disallowed |
2013-02-12 |
update statutory_documents 05/01/13 FULL LIST |
2013-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FISHER / 01/09/2012 |
2013-01-22 |
insert address Heath House Farm
Garton
Aldbrough
Hull
HU11 4QB |
2013-01-22 |
update founded_year 2007 |
2012-11-02 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 05/01/12 FULL LIST |
2012-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FISHER / 01/01/2012 |
2011-11-01 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-01 |
update statutory_documents 05/01/11 FULL LIST |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FISHER / 01/03/2010 |
2010-10-15 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2010 FROM
65 MINSTER MOORGATE
BEVERLEY
EAST YORKSHIRE
HU17 8HP |
2010-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA FISHER |
2010-02-08 |
update statutory_documents 05/01/10 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FISHER / 01/10/2009 |
2009-11-12 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA MORRIS / 04/08/2008 |
2008-02-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-02-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |