Fisher Industrial Rubber Ltd was registered on 21 March 1991 and has its registered office in Swansea. We do not know the number of employees at the business. This organisation has 6 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Lionel Fuge | 12 April 1991 | - | 1 |
FISHER, Matthew Kingsley | 03 April 2008 | - | 1 |
GRIFFITHS, Elizabeth Joyce | 03 August 1998 | - | 1 |
GRIFFITHS, Frederick | 01 January 1994 | - | 1 |
FISHER, Ailsa Elizabeth | 12 April 1991 | 07 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Lionel Fuge | 07 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 02 April 2019 | |
TM01 - Termination of appointment of director | 30 November 2018 | |
AD01 - Change of registered office address | 30 November 2018 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 11 April 2018 | |
TM02 - Termination of appointment of secretary | 11 April 2018 | |
AP03 - Appointment of secretary | 11 April 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 17 April 2015 | |
RESOLUTIONS - N/A | 12 December 2014 | |
SH08 - Notice of name or other designation of class of shares | 12 December 2014 | |
SH01 - Return of Allotment of shares | 12 December 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 11 April 2014 | |
CH01 - Change of particulars for director | 11 April 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 01 September 2006 | |
363a - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 10 November 2005 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 10 February 2004 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 19 April 2002 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 22 August 2000 | |
363s - Annual Return | 16 April 2000 | |
AA - Annual Accounts | 25 August 1999 | |
363s - Annual Return | 03 June 1999 | |
AA - Annual Accounts | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1998 | |
363s - Annual Return | 12 May 1998 | |
AA - Annual Accounts | 19 August 1997 | |
363s - Annual Return | 02 May 1997 | |
AA - Annual Accounts | 11 August 1996 | |
363s - Annual Return | 29 March 1996 | |
AA - Annual Accounts | 26 September 1995 | |
363s - Annual Return | 25 April 1995 | |
AA - Annual Accounts | 01 November 1994 | |
395 - Particulars of a mortgage or charge | 22 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 1994 | |
288 - N/A | 09 June 1994 | |
363x - Annual Return | 09 June 1994 | |
287 - Change in situation or address of Registered Office | 22 October 1993 | |
AA - Annual Accounts | 21 September 1993 | |
363s - Annual Return | 20 May 1993 | |
AA - Annual Accounts | 11 November 1992 | |
363s - Annual Return | 13 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 August 1991 | |
MEM/ARTS - N/A | 15 May 1991 | |
287 - Change in situation or address of Registered Office | 09 May 1991 | |
288 - N/A | 09 May 1991 | |
288 - N/A | 09 May 1991 | |
RESOLUTIONS - N/A | 03 May 1991 | |
CERTNM - Change of name certificate | 01 May 1991 | |
NEWINC - New incorporation documents | 21 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 July 1994 | Outstanding |
N/A |