NEWBIGGIN SHELLFISH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2020-11-29

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

06/09/176 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

07/09/167 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

02/01/162 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

02/12/122 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET BUTLER / 09/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUTLER / 09/12/2009

View Document

01/10/091 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

02/02/092 February 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 PREVSHO FROM 31/12/2007 TO 30/11/2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0712 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

20/12/0220 December 2002 COMPANY NAME CHANGED YALECREST LTD CERTIFICATE ISSUED ON 20/12/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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