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