About

Registered Number: 02583215
Date of Incorporation: 18/02/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Fish Brothers(Swindon), Ashworth Road, Bridgemead, Swindon, SN5 7UZ

 

Fish Brothers (Swindon) Ltd was registered on 18 February 1991 and has its registered office in Bridgemead, Swindon, it's status at Companies House is "Active". There is one director listed for this business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISH, Jonathan Charles 28 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 19 February 2020
AP01 - Appointment of director 29 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 May 2013
CH01 - Change of particulars for director 16 May 2013
AR01 - Annual Return 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 03 March 2009
395 - Particulars of a mortgage or charge 02 October 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 14 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 17 May 2006
395 - Particulars of a mortgage or charge 12 April 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 25 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 03 March 2003
AUD - Auditor's letter of resignation 24 September 2002
AA - Annual Accounts 27 May 2002
395 - Particulars of a mortgage or charge 23 March 2002
363s - Annual Return 08 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 10 March 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
225 - Change of Accounting Reference Date 08 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 14 March 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
395 - Particulars of a mortgage or charge 01 July 1998
395 - Particulars of a mortgage or charge 12 June 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 05 January 1996
288 - N/A 25 May 1995
363s - Annual Return 28 February 1995
288 - N/A 10 December 1994
395 - Particulars of a mortgage or charge 12 August 1994
AA - Annual Accounts 05 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1994
363s - Annual Return 22 February 1994
395 - Particulars of a mortgage or charge 14 January 1994
395 - Particulars of a mortgage or charge 16 September 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 23 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1992
395 - Particulars of a mortgage or charge 04 June 1992
363b - Annual Return 21 February 1992
288 - N/A 17 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1991
288 - N/A 01 March 1991
NEWINC - New incorporation documents 18 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2008 Outstanding

N/A

Legal charge 05 April 2006 Fully Satisfied

N/A

Debenture 24 February 2004 Fully Satisfied

N/A

Floating charge on vehicle stock 18 March 2002 Fully Satisfied

N/A

Mortgage debenture creating a floating charge over stock in trade 29 June 1998 Fully Satisfied

N/A

Legal charge 11 June 1998 Fully Satisfied

N/A

Master agreement and charge 11 August 1994 Fully Satisfied

N/A

Floating charge 12 January 1994 Fully Satisfied

N/A

Legal charge 15 September 1993 Fully Satisfied

N/A

Legal mortgage 28 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.