THE FELIXSTOWE FISH MONGER LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Change of details for Miss Hannah Louise Branch as a person with significant control on 2025-07-01

View Document

08/08/258 August 2025 Director's details changed for Mrs Hannah Louise Branch on 2025-07-01

View Document

08/08/258 August 2025 Confirmation statement made on 2025-07-26 with updates

View Document

08/08/258 August 2025 Change of details for Miss Hannah Louise Branch as a person with significant control on 2025-07-01

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to 22E Spital Road Maldon CM9 6TS on 2024-01-22

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

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

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/12/1931 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE COCKBURN / 07/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 270 SUTTON ROAD SOUTHEND ON SEA ESSEX SS2 5ET

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LOUISE BRANCH / 07/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON COCKBURN / 07/02/2019

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR IAIN GORDON COCKBURN

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS SAMANTHA JAYNE COCKBURN

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 5

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/12/1522 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/01/1514 January 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

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

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/10/1324 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

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

View Accounts

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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