FISHER ENGINEERING - History of Changes


DateDescription
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