FISHERS FOOD LTD

9 Limes Road, Beckenham, BR3 6NS, Kent, England
StatusACTIVE
Company No.06405543
CategoryPrivate Limited Company
Incorporated22 Oct 2007
Age16 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

FISHERS FOOD LTD is an active private limited company with number 06405543. It was incorporated 16 years, 9 months, 6 days ago, on 22 October 2007. The company address is 9 Limes Road, Beckenham, BR3 6NS, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 25 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-25

Psc name: Mr Neil Ansell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 25 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul O'shea

Termination date: 2023-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2023

Action Date: 25 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul O'shea

Cessation date: 2023-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-29

Officer name: Paul O'shea

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-29

Officer name: Neil Ansell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

Old address: Trinity Court 34 West Street Sutton Surrey SM1 1SH

New address: 9 Limes Road Beckenham Kent BR3 6NS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-26

Old address: 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA

New address: Trinity Court 34 West Street Sutton Surrey SM1 1SH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Paul O'shea

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mayfair Company Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-04

Old address: 7-11 Woodcote Road Wallington Surrey SM6 0LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-23

Officer name: Neil Ansell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Paul O'shea

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-22

Officer name: Paul O'shea

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Paul O'shea

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul O'shea

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Neil Ansell

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-23

Officer name: Mayfair Company Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAKS579 CONSULTING LIMITED

14 OAKFIELD PARK,WELLINGTON,TA21 8EX

Number:09173526
Status:ACTIVE
Category:Private Limited Company

JAW CONSULTANTS LIMITED

22 RUSHFORDS,LINGFIELD,RH7 6EG

Number:09865857
Status:ACTIVE
Category:Private Limited Company

LINDHURST 2013 LIMITED

FIRST FLOOR, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK,LEEDS,LS16 6QY

Number:08805781
Status:ACTIVE
Category:Private Limited Company

MIDDLEPEAK MARBLE & GRANITE LIMITED

BENTLEY BRIDGE HOUSE,MATLOCK,DE4 5LE

Number:06058892
Status:ACTIVE
Category:Private Limited Company
Number:OC304666
Status:ACTIVE
Category:Limited Liability Partnership

TIGER BUILDERS LIMITED

395 STRAND,LONDON,WC2R 0LP

Number:11173908
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