POOLE HARBOUR SHELL FISH CO. LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/07/1928 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR HENRI LORENZI

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY JOSEPH JAMBON

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED GARY MICHAEL WORDSWORTH

View Document

11/04/1311 April 2013 SECRETARY APPOINTED LYNNETTE WORDSWORTH

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 38 BOWDEN ROAD POOLE DORSET BH12 4PW

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

01/01/071 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: 16 HOLYWELL CLOSE CANFORD HEATH POOLE DORSET BH17 9BG

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 13 BENSON ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0GB

View Document

12/03/0112 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 1 INGLESHAM WAY HAMWORTHY POOLE DORSET BH15 4PA

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 AUDITOR'S RESIGNATION

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/01/9320 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

28/01/9228 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

18/05/8818 May 1988 RETURN MADE UP TO 27/12/87; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

20/04/8820 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 RETURN MADE UP TO 28/12/86; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

05/06/865 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

03/05/743 May 1974 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