R & J SEAFISH LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 2023-08-03

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/07/2030 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

02/09/192 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

14/08/1814 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROY MCROBBIE

View Document

11/09/1711 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 17

View Document

19/03/1019 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 1

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY MCROBBIE / 04/02/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 31 NORTH STREET PETERHEAD AB42 1JS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 SECRETARY APPOINTED GOLDWELLS LTD GOLDWELLS LTD

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY SANDRA WOOD

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 PARTIC OF MORT/CHARGE *****

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/10/056 October 2005 PARTIC OF MORT/CHARGE *****

View Document

04/05/054 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: THE ADEN ARM HOTEL OLD DEER PETERHEAD ABERDEENSHIRE

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 PARTIC OF MORT/CHARGE *****

View Document

02/06/032 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 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