NEWBRIDGE FISH BAR LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
16 MAIN STREET
NEWBRIDGE
NEWPORT
GWENT
NP11 4FG

View Document

11/11/1411 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
HIGHFIELD FARM WORMBRIDGE
HEREFORD
HR2 9EE
ENGLAND

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067416220001

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/128 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PAUL OLDMAN / 09/11/2011

View Document

10/11/1110 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MOCK

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 05/11/10 NO CHANGES

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PAUL OLDMAN / 07/10/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM BETHESDA DINEDOR HEREFORD HEREFORDSHIRE HR2 6LQ

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PAUL OLDMAN / 05/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY LESLIE OLDMAN

View Document

05/01/095 January 2009 SECRETARY APPOINTED MS BEVERLEY JOY ALISON MOCK

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR BEVERLEY MOCK

View Document

05/11/085 November 2008 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