Company NameA.A. Fisher (Trading) Limited
DirectorsWilliam Moorton Fisher and Pamela Jill Ryman
Company StatusActive
Company Number05350954
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Moorton Fisher
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Fishers Industrial
Estate, Wiggenhall Road
Watford
Hertfordshire
WD18 0FE
Secretary NameMrs Pamela Jill Ryman
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Fishers Industrial
Estate, Wiggenhall Road
Watford
Hertfordshire
WD18 0FE
Director NameMrs Pamela Jill Ryman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Fishers Industrial
Estate, Wiggenhall Road
Watford
Hertfordshire
WD18 0FE
Director NameCharles Edward Fisher
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2009)
RoleCompany Director
Correspondence AddressSilverdell Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameDaphne Cynthia Fisher
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 21 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Fishers Industrial
Estate, Wiggenhall Road
Watford
Hertfordshire
WD18 0FE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteaafisher.com

Location

Registered AddressUnit 3, Fishers Industrial
Estate, Wiggenhall Road
Watford
Hertfordshire
WD18 0FE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardVicarage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

36.5k at £0.01William Moorton Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£33,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 5 April 2020 (6 pages)
13 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 7 April 2019 (6 pages)
7 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 1 April 2018 (8 pages)
4 January 2018Total exemption full accounts made up to 3 April 2017 (9 pages)
1 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
22 November 2016Total exemption full accounts made up to 3 April 2016 (10 pages)
22 November 2016Total exemption full accounts made up to 3 April 2016 (10 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 January 2016Total exemption full accounts made up to 5 April 2015 (10 pages)
6 January 2016Total exemption full accounts made up to 5 April 2015 (10 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 364.62
(5 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 364.62
(5 pages)
25 February 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 364.62
(5 pages)
25 February 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 364.62
(5 pages)
20 January 2015Total exemption full accounts made up to 6 April 2014 (11 pages)
20 January 2015Total exemption full accounts made up to 6 April 2014 (11 pages)
20 January 2015Total exemption full accounts made up to 6 April 2014 (11 pages)
5 December 2013Total exemption full accounts made up to 7 April 2013 (10 pages)
5 December 2013Total exemption full accounts made up to 7 April 2013 (10 pages)
5 December 2013Total exemption full accounts made up to 7 April 2013 (10 pages)
25 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 364.62
(5 pages)
25 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 364.62
(5 pages)
21 December 2012Total exemption full accounts made up to 1 April 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 1 April 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 1 April 2012 (10 pages)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 3 April 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 3 April 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 3 April 2011 (10 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
7 June 2011Termination of appointment of Daphne Fisher as a director (1 page)
7 June 2011Termination of appointment of Daphne Fisher as a director (1 page)
5 January 2011Accounts for a dormant company made up to 4 April 2010 (10 pages)
5 January 2011Accounts for a dormant company made up to 4 April 2010 (10 pages)
5 January 2011Accounts for a dormant company made up to 4 April 2010 (10 pages)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
14 October 2010Purchase of own shares. (3 pages)
14 October 2010Purchase of own shares. (3 pages)
16 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 October 2009Secretary's details changed for Pamela Jill Ryman on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Pamela Jill Ryman on 1 October 2009 (1 page)
19 October 2009Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Pamela Jill Ryman on 1 October 2009 (1 page)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages)
19 October 2009Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages)
19 October 2009Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
15 October 2009Accounts for a dormant company made up to 5 April 2009 (9 pages)
15 October 2009Accounts for a dormant company made up to 5 April 2009 (9 pages)
15 October 2009Accounts for a dormant company made up to 5 April 2009 (9 pages)
1 February 2009Accounts for a dormant company made up to 6 April 2008 (9 pages)
1 February 2009Accounts for a dormant company made up to 6 April 2008 (9 pages)
1 February 2009Accounts for a dormant company made up to 6 April 2008 (9 pages)
26 January 2009Appointment terminated director charles fisher (1 page)
26 January 2009Appointment terminated director charles fisher (1 page)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 October 2007Return made up to 26/09/07; full list of members (3 pages)
23 October 2007Return made up to 26/09/07; full list of members (3 pages)
2 March 2007Return made up to 02/02/07; full list of members (3 pages)
2 March 2007Return made up to 02/02/07; full list of members (3 pages)
26 February 2007Total exemption full accounts made up to 3 April 2006 (8 pages)
26 February 2007Total exemption full accounts made up to 3 April 2006 (8 pages)
26 February 2007Total exemption full accounts made up to 3 April 2006 (8 pages)
9 February 2006Return made up to 02/02/06; full list of members (3 pages)
9 February 2006Return made up to 02/02/06; full list of members (3 pages)
22 June 2005New director appointed (3 pages)
22 June 2005New director appointed (3 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (3 pages)
3 June 2005Statement of affairs (12 pages)
3 June 2005New director appointed (3 pages)
3 June 2005Statement of affairs (12 pages)
3 June 2005New director appointed (3 pages)
19 May 2005Memorandum and Articles of Association (16 pages)
19 May 2005Memorandum and Articles of Association (16 pages)
17 May 2005S-div 31/03/05 (1 page)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2005Ad 31/03/05--------- £ si [email protected]=606 £ ic 1/607 (2 pages)
17 May 2005Ad 31/03/05--------- £ si [email protected]=606 £ ic 1/607 (2 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2005S-div 31/03/05 (1 page)
9 May 2005Accounting reference date extended from 28/02/06 to 03/04/06 (1 page)
9 May 2005Accounting reference date extended from 28/02/06 to 03/04/06 (1 page)
1 March 2005New director appointed (3 pages)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (3 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
2 February 2005Incorporation (20 pages)
2 February 2005Incorporation (20 pages)