Beverley
East Yorkshire
HU17 0LF
Director Name | Mr Michael Robin Fisher |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF |
Website | fandhconstruction.co.uk |
---|
Registered Address | Main Road Ryehill Hull East Yorkshire HU12 9NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Thorngumbald |
Ward | South West Holderness |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James William Howden 50.00% Ordinary |
---|---|
50 at £1 | Michael Robin Fisher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,161 |
Cash | £23,784 |
Current Liabilities | £81,664 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 4 weeks from now) |
17 March 2014 | Delivered on: 21 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
8 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2019 | Director's details changed for Mr Michael Robin Fisher on 20 December 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
20 December 2019 | Change of details for Mr Michael Robin Fisher as a person with significant control on 20 December 2019 (2 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
2 February 2017 | Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Main Road Ryehill Hull East Yorkshire HU12 9NH on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Main Road Ryehill Hull East Yorkshire HU12 9NH on 2 February 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
6 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Registration of charge 074530180001 (24 pages) |
21 March 2014 | Registration of charge 074530180001 (24 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
22 February 2013 | Director's details changed for Mr Michael Robin Fisher on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Michael Robin Fisher on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Michael Robin Fisher on 4 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Michael Robin Fisher on 4 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Michael Robin Fisher on 4 February 2013 (2 pages) |
21 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Incorporation
|
26 November 2010 | Incorporation
|
26 November 2010 | Incorporation
|