This company is commonly known as Fish Developments Limited. The company was founded 21 years ago and was given the registration number 04678831. The firm's registered office is in WIMBORNE. You can find them at 33 West Borough, , Wimborne, Dorset. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | FISH DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04678831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 West Borough, Wimborne, Dorset, United Kingdom, BH21 1LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, West Borough, Wimborne, United Kingdom, BH21 1LT | Director | 26 February 2003 | Active |
4 Orchard Walk, Ensbury Park, Bournemouth, BH10 4FD | Secretary | 26 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 February 2003 | Active |
Pine Croft, Barrack Road West Parley, Ferndown, BH22 8UB | Director | 26 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 February 2003 | Active |
Mr John Arthur Fish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33, West Borough, Wimborne, United Kingdom, BH21 1LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.