About

Registered Number: 04809751
Date of Incorporation: 24/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Fiskerton Post Office, Main Street, Fiskerton, Newark, Nottinghamshire, NG25 0UL

 

Fiskerton Village Shop Ltd was founded on 24 June 2003 with its registered office in Newark, Nottinghamshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Harris, Ann Louise, Harris, John Anthony are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Ann Louise 24 June 2003 - 1
HARRIS, John Anthony 24 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 12 July 2004
225 - Change of Accounting Reference Date 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.