P.C. FISHER LIMITED

Leytonstone House Leytonstone House, Leytonstone, E11 1GA, London, England
StatusACTIVE
Company No.02947439
CategoryPrivate Limited Company
Incorporated11 Jul 1994
Age29 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

P.C. FISHER LIMITED is an active private limited company with number 02947439. It was incorporated 29 years, 11 months, 6 days ago, on 11 July 1994. The company address is Leytonstone House Leytonstone House, Leytonstone, E11 1GA, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jul 2019

Category: Address

Type: AD02

Old address: 1 Nelson Street Southend-on-Sea Essex SS1 1EG United Kingdom

New address: Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-10

Officer name: Nichola Rosemary Fisher

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-06

Psc name: Nichola Rosemary Fisher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Old address: 1 Nelson Street Southend on Sea Essex SS1 1EG

New address: Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA

Change date: 2018-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nichola Rosemary Fisher

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Old address: 3 Wigmore Place London W1U 2LN

Change date: 2014-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Nichola Rosemary Fisher

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2014

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Clive Fisher

Change date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-20

Officer name: Nichola Rosemary Fisher

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-20

Officer name: Mr Peter Clive Fisher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Move registers to sail company

Date: 06 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 27/01/04 from: 17-19 maddox street london W1R 0DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/01; no change of members

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/00; no change of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 04 Sep 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AAMD

Made up date: 1999-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 10/02/99 from: 104 clarendon drive putney london SW15 1AH

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 31/03/95--------- £ si 998@1

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 11/07/95; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chimewell properties LIMITED\certificate issued on 31/01/95

Documents

View document PDF

Legacy

Date: 04 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 04/10/94 from: suite 9371 72 new bond street london W1Y 9DD

Documents

View document PDF

Legacy

Date: 04 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 11 Jul 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAHA A ISMAIL LTD

65 FAWOOD AVENUE,LONDON,NW10 8HQ

Number:11137066
Status:ACTIVE
Category:Private Limited Company

CONTRACTAIR LTD.

EDEN HOUSE HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB

Number:03308306
Status:ACTIVE
Category:Private Limited Company

EPD BUCKSHAW VILLAGE LIMITED

7A HOWICK PLACE,LONDON,SW1P 1DZ

Number:06287487
Status:ACTIVE
Category:Private Limited Company

FORESIGHT COMPLIANCE LIMITED

4 MEREDITH CRESCENT,DONCASTER,DN4 8NR

Number:08849266
Status:ACTIVE
Category:Private Limited Company

HARBOROUGH PORTAS LIMITED

THE GREEN,SYSTON LEICESTER,LE7 1GP

Number:01780746
Status:ACTIVE
Category:Private Limited Company

REFLEX LAB LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08223482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source