BR FISH AND CHIPS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Resolutions |
16/07/2516 July 2025 New | Appointment of a voluntary liquidator |
16/07/2516 July 2025 New | Registered 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 |
16/07/2516 July 2025 New | Statement of affairs |
23/04/2523 April 2025 | Appointment of Mr Graham Reed-Stephenson as a director on 2025-04-01 |
23/04/2523 April 2025 | Termination of appointment of Jackson Reed-Stephenson as a director on 2025-04-01 |
27/02/2527 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
01/08/241 August 2024 | Micro company accounts made up to 2023-12-31 |
04/04/244 April 2024 | Notification of Sandra Reed-Stephenson as a person with significant control on 2023-02-01 |
04/04/244 April 2024 | Change of details for Mr Jackson Reed Stephenson as a person with significant control on 2023-02-01 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Withdraw the company strike off application |
01/02/231 February 2023 | Confirmation statement made on 2023-01-29 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
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 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Director's details changed for Mr Jackson Reed Stephenson on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 2 ST CHADS ROAD LEEDS LS16 5JL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | 29/01/16 NO CHANGES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/12/1519 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083787870001 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 2 ST CHADS ROAD LEEDS LS16 5JL ENGLAND |
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 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/05/148 May 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
11/02/1411 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BR FISH AND CHIPS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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