BR FISH AND CHIPS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewAppointment of a voluntary liquidator

View Document

16/07/2516 July 2025 NewRegistered office address changed from 87 Huddersfield Road Mirfield West Yorkshire WF14 8AT to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-07-16

View Document

16/07/2516 July 2025 NewStatement of affairs

View Document

23/04/2523 April 2025 Appointment of Mr Graham Reed-Stephenson as a director on 2025-04-01

View Document

23/04/2523 April 2025 Termination of appointment of Jackson Reed-Stephenson as a director on 2025-04-01

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Notification of Sandra Reed-Stephenson as a person with significant control on 2023-02-01

View Document

04/04/244 April 2024 Change of details for Mr Jackson Reed Stephenson as a person with significant control on 2023-02-01

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Withdraw the company strike off application

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Registered office address changed from 87 Huddersfield Road Mirfield West Yorkshire WF14 8AT United Kingdom to Cooper House 1a Ash Lane Garforth Leeds LS25 2HG on 2022-05-06

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Director's details changed for Mr Jackson Reed Stephenson on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Registered office address changed from 1 Ebor Street Bishopthorpe Road York North Yorkshire YO23 1EX England to 87 Huddersfield Road Mirfield West Yorkshire WF14 8AT on 2021-11-10

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 2 ST CHADS ROAD LEEDS LS16 5JL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 29/01/16 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083787870001

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 2 ST CHADS ROAD LEEDS LS16 5JL ENGLAND

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM OFFICE AT WESTFIELD FARM WESTFIELD FARM LOWER DUNSFORTH YORK N YORKSHIRE YO26 9SA

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

11/02/1411 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company