G M FISHER & SON LIMITED - WESTBURY-ON-SEVERN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-06 View Report
Accounts. Change account reference date company previous extended. 2023-06-28 View Report
Accounts. Accounts type total exemption full. 2022-10-29 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Persons with significant control. Change date: 2022-10-01. Psc name: Mr Geoffrey Marcus Fisher. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2021-10-20 View Report
Officers. Change date: 2021-03-11. Officer name: Mr Lawrence Marcus Fisher. 2021-10-20 View Report
Accounts. Accounts type total exemption full. 2021-09-24 View Report
Officers. Officer name: Geoffrey Marcus Fisher. Change date: 2021-03-12. 2021-03-19 View Report
Persons with significant control. Psc name: Mr Geoffrey Marcus Fisher. Change date: 2021-03-12. 2021-03-19 View Report
Officers. Officer name: Mrs Maria Elaina Fisher. Change date: 2021-03-11. 2021-03-19 View Report
Officers. Change date: 2021-03-11. Officer name: Geoffrey Marcus Fisher. 2021-03-19 View Report
Persons with significant control. Psc name: Mr Geoffrey Marcus Fisher. Change date: 2021-03-11. 2021-03-19 View Report
Address. Old address: Tambora Northwood Green Westbury-on-Severn GL14 1NA England. New address: Ley View Northwood Green Westbury-on-Severn GL14 1NA. Change date: 2021-03-11. 2021-03-11 View Report
Confirmation statement. Statement with updates. 2020-12-16 View Report
Persons with significant control. Change date: 2020-01-04. Psc name: Mr Geoffrey Marcus Fisher. 2020-12-16 View Report
Officers. Officer name: Mr Lawrence Marcus Fisher. Appointment date: 2020-12-15. 2020-12-16 View Report
Officers. Officer name: Mrs Maria Elaina Fisher. Appointment date: 2020-12-15. 2020-12-16 View Report
Accounts. Accounts type total exemption full. 2020-10-15 View Report
Officers. Officer name: Kay Elizabeth Fisher. Termination date: 2020-01-04. 2020-01-04 View Report
Officers. Officer name: Patrick Ian Field. Termination date: 2020-01-04. 2020-01-04 View Report
Persons with significant control. Psc name: Kay Elizabeth Fisher. Cessation date: 2020-01-04. 2020-01-04 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Accounts. Accounts type micro entity. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Address. New address: Tambora Northwood Green Westbury-on-Severn GL14 1NA. Old address: 19 Windermere Road Longlevens Gloucester GL2 0NH England. Change date: 2018-10-15. 2018-10-15 View Report
Accounts. Accounts type micro entity. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Accounts type micro entity. 2017-07-16 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-07-31 View Report
Address. Change date: 2016-07-07. Old address: C/O Booktech Ltd 15 Oak Tree Close Hardwicke Gloucester GL2 4TJ. New address: 19 Windermere Road Longlevens Gloucester GL2 0NH. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2015-11-15 View Report
Accounts. Accounts type total exemption small. 2015-07-31 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Accounts. Accounts type total exemption small. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2012-10-14 View Report
Address. Move registers to registered office company. 2012-10-14 View Report
Accounts. Accounts type total exemption small. 2012-07-22 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Address. Old address: Weydean House Broad Street Littledean Cinderford Gloucestershire GL14 3JS England. 2011-10-10 View Report
Accounts. Accounts type total exemption small. 2011-10-09 View Report
Address. Change date: 2011-07-17. Old address: , Weydean House Broad Street, Littledean, Cinderford, Gloucestershire, GL14 3JS, England. 2011-07-17 View Report
Annual return. With made up date full list shareholders. 2010-11-11 View Report
Accounts. Accounts type total exemption small. 2010-08-12 View Report
Accounts. Accounts amended with made up date. 2010-08-06 View Report
Annual return. With made up date full list shareholders. 2009-10-13 View Report
Officers. Officer name: Geoffrey Marcus Fisher. Change date: 2009-10-05. 2009-10-13 View Report