FISHER HALL LIMITED
Status | ACTIVE |
Company No. | 05978453 |
Category | Private Limited Company |
Incorporated | 25 Oct 2006 |
Age | 17 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FISHER HALL LIMITED is an active private limited company with number 05978453. It was incorporated 17 years, 7 months, 6 days ago, on 25 October 2006. The company address is Ashton House Ashton House, Ossett, WF5 8AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Change account reference date company previous shortened
Date: 30 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-30
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-27
Officer name: Mrs Rebekah Ruth Margaret Wheeler
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Change person director company with change date
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Allen Gallimore
Change date: 2017-01-13
Documents
Change person director company with change date
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Margaret Gallimore
Change date: 2017-01-13
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Address
Type: AD01
New address: C/O Jacksons Chartered Accountants Ashton House 19 Prospect Road Ossett WF5 8AE
Old address: Croxton House Croxton Ulceby North Lincolnshire DN39 6YD
Change date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Change registered office address company with date old address
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-30
Old address: Ashton House, 19 Prospect Road Ossett West Yorkshire WF5 8AE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Allen Gallimore
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Julie Margaret Gallimore
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed julie margaret gallimore
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr keith allen gallimore
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary rebekah gallimore
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 06/11/2008 from rcm business centre david j berman accountants dewsbury road, ossett west yorkshire WF5 9ND
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director julie gallimore
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 06/11/07 from: david j berman accountants ahed business centre ahed house, dewsbury road ossett, west yorkshire WF5 9ND
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 31/03/07
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 BELFIELD COTTAGES,BUSHEY,WD23 3ED
Number: | 10915389 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 PARHAM DRIVE,ILFORD,IG2 6NB
Number: | 11562481 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COLONIAL HOUSE,LEISTON,IP16 4JD
Number: | 01961601 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL COURT,LONDON,NW8 7PT
Number: | 08721533 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-21 JOCKEY'S FIELDS,LONDON,WC1R 4BW
Number: | 04551866 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE (CHURCHILL) LIMITED
3 - 5 COLLEGE STREET,BURNHAM-ON-SEA,TA8 1AR
Number: | 04146979 |
Status: | ACTIVE |
Category: | Private Limited Company |