About

Registered Number: 05311052
Date of Incorporation: 11/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS,

 

Fishers (Solihull) Ltd was founded on 11 December 2004 with its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Seccombe, David Alan, Critchlow, Iain Brandon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITCHLOW, Iain Brandon 11 December 2004 19 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SECCOMBE, David Alan 11 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AD01 - Change of registered office address 06 May 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 03 January 2019
PSC04 - N/A 08 November 2018
CH03 - Change of particulars for secretary 08 November 2018
CH01 - Change of particulars for director 08 November 2018
AD01 - Change of registered office address 08 November 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 19 December 2017
PSC04 - N/A 15 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
287 - Change in situation or address of Registered Office 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 11 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.