About

Registered Number: 05540382
Date of Incorporation: 18/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Southwater House Chilton Business Centre, Chilton, Aylesbury, Bucks, HP18 9LS

 

Having been setup in 2005, Fisher Moy International Ltd are based in Aylesbury, Bucks, it's status at Companies House is "Active". The current directors of this business are listed as Fairbrother, Russell, O'doherty, John Sullivan, Fisher, Carol Lyn, Hartley, Christoher Paul, Stewart, Martin Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DOHERTY, John Sullivan 01 February 2018 - 1
HARTLEY, Christoher Paul 04 October 2016 12 July 2019 1
STEWART, Martin Richard 04 October 2016 04 August 2018 1
Secretary Name Appointed Resigned Total Appointments
FAIRBROTHER, Russell 04 October 2016 - 1
FISHER, Carol Lyn 18 August 2005 04 October 2016 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC05 - N/A 07 January 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 19 August 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 04 September 2018
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 06 August 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 07 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 21 August 2017
TM01 - Termination of appointment of director 03 August 2017
PSC05 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
PSC02 - N/A 14 July 2017
AA01 - Change of accounting reference date 12 December 2016
AP01 - Appointment of director 02 November 2016
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP03 - Appointment of secretary 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AA - Annual Accounts 23 September 2016
CS01 - N/A 01 September 2016
MR01 - N/A 14 July 2016
RESOLUTIONS - N/A 02 March 2016
MR01 - N/A 03 February 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 08 April 2014
MR01 - N/A 24 September 2013
RESOLUTIONS - N/A 20 September 2013
SH01 - Return of Allotment of shares 20 September 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 08 October 2012
CH03 - Change of particulars for secretary 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 14 February 2011
RESOLUTIONS - N/A 17 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 03 September 2010
AP01 - Appointment of director 25 February 2010
AD01 - Change of registered office address 17 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
AA - Annual Accounts 05 February 2009
225 - Change of Accounting Reference Date 05 February 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 12 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
363a - Annual Return 23 August 2007
287 - Change in situation or address of Registered Office 23 May 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
MEM/ARTS - N/A 17 November 2005
CERTNM - Change of name certificate 09 November 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2016 Outstanding

N/A

A registered charge 27 January 2016 Outstanding

N/A

A registered charge 16 September 2013 Outstanding

N/A

Debenture 03 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.