FISH DEVELOPMENTS LIMITED
WIMBORNE J N S DEVELOPMENTS LIMITED


Company number 04678831
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 33 WEST BOROUGH, WIMBORNE, DORSET, UNITED KINGDOM, BH211LT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Director's details changed for Mr John Arthur Fish on 14 March 2017; Registered office address changed from 33 West Borough Wimborne Dorset BH211LT to 33 West Borough Wimborne Dorset BH211LT on 14 March 2017; Registration of charge 046788310009, created on 4 January 2017. The most likely internet sites of FISH DEVELOPMENTS LIMITED are www.fishdevelopments.co.uk, and www.fish-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. Fish Developments Limited is a Private Limited Company. The company registration number is 04678831. Fish Developments Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Fish Developments Limited is 33 West Borough Wimborne Dorset United Kingdom Bh211lt. The company`s financial liabilities are £20.05k. It is £6.48k against last year. The cash in hand is £179.01k. It is £155.44k against last year. And the total assets are £365.94k, which is £-91.38k against last year. FISH, John Arthur is a Director of the company. Secretary FISH, Nicola Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STANLEY, Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


fish developments Key Finiance

LIABILITIES £20.05k
+47%
CASH £179.01k
+659%
TOTAL ASSETS £365.94k
-20%
All Financial Figures

Current Directors

Director
FISH, John Arthur
Appointed Date: 26 February 2003
65 years old

Resigned Directors

Secretary
FISH, Nicola Ann
Resigned: 14 June 2010
Appointed Date: 26 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Director
STANLEY, Ian
Resigned: 02 May 2007
Appointed Date: 26 February 2003
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

FISH DEVELOPMENTS LIMITED Events

14 Mar 2017
Director's details changed for Mr John Arthur Fish on 14 March 2017
14 Mar 2017
Registered office address changed from 33 West Borough Wimborne Dorset BH211LT to 33 West Borough Wimborne Dorset BH211LT on 14 March 2017
17 Jan 2017
Registration of charge 046788310009, created on 4 January 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Registration of charge 046788310008, created on 21 October 2016
...
... and 60 more events
22 Apr 2003
New director appointed
22 Apr 2003
New secretary appointed
22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
26 Feb 2003
Incorporation

FISH DEVELOPMENTS LIMITED Charges

4 January 2017
Charge code 0467 8831 0009
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The thatched house and brook cottage (formerly known as the…
21 October 2016
Charge code 0467 8831 0008
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Thatched cottage and brook cottage (formerly known as the…
23 January 2015
Charge code 0467 8831 0007
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The thatched house east howe lane bournemouth…
19 December 2014
Charge code 0467 8831 0006
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 September 2004
Legal charge
Delivered: 19 October 2004
Status: Satisfied on 13 November 2008
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 224-232 (inc) columbia road ensbury…
30 September 2004
Legal charge
Delivered: 19 October 2004
Status: Satisfied on 13 November 2008
Persons entitled: National Westminster Bank PLC
Description: 230 columbia road ensbury park bournemouth. By way of fixed…
30 September 2004
Legal charge
Delivered: 19 October 2004
Status: Satisfied on 13 November 2008
Persons entitled: National Westminster Bank PLC
Description: 228 columbia road ensbury park bournemouth. By way of fixed…
30 September 2004
Legal charge
Delivered: 19 October 2004
Status: Satisfied on 13 November 2008
Persons entitled: National Westminster Bank PLC
Description: 232 columbia road ensbury park bournemouth. By way of fixed…
24 July 2003
Legal charge
Delivered: 29 July 2003
Status: Satisfied on 13 November 2008
Persons entitled: National Westminster Bank PLC
Description: 59 grove road wimborne dorset BH21 1BN. By way of fixed…