R. GREEN FISHERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/10/2221 October 2022 Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-21

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/02/2124 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL GIBB

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBB

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018920910003

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 1 MENTMORE TERRACE HACKNEY LONDON E8 3PN

View Document

08/11/128 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/10/1112 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN GIBB / 20/09/2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/12/097 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM C/O GEE COOPERS 4 BROADGATE 2ND FLOOR LONDON INNER LONDON EC2M 2QY

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM C/O GEE COOPERS NO 1 LIVERPOOL STREET EC2M 7QD

View Document

31/10/0831 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/12/046 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/11/0426 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: CITY GATE HOUSE 399 EASTERN AVENUE ILFORD ESSEX IG2 6LR

View Document

23/09/0223 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 04/12/00

View Document

03/01/013 January 2001 £ NC 1000/100000 04/12

View Document

04/10/004 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/05/9918 May 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

16/05/9916 May 1999 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/04/9920 April 1999 FIRST GAZETTE

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 49 HIGH STREET WANSTEAD LONDON E11 2AA

View Document

02/10/972 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 REGISTERED OFFICE CHANGED ON 31/10/92

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/08/927 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

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