CS01 |
Confirmation statement with no updates 22nd February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed brixham seafish company LIMITEDcertificate issued on 30/11/23
filed on: 30th, November 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2021 to 30th April 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Century House Nicholson Road Torquay Devon TQ2 7TD England on 10th March 2021 to 1 Maidenfield Teignmouth Road Maidencombe Torquay Devon TQ1 4SY
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from 50 the Terrace Torquay Devon TQ1 1DD on 2nd July 2019 to Century House Nicholson Road Torquay Devon TQ2 7TD
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 22nd January 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th February 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, October 2012
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 25th September 2012
filed on: 31st, October 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 29th February 2012 to 31st March 2012
filed on: 13th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, August 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, June 2011
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th February 2011: 2.00 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 7th March 2011, company appointed a new person to the position of a secretary
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(27 pages)
|