WHITBY SEAFISH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/01/255 January 2025 | Confirmation statement made on 2024-12-22 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/06/242 June 2024 | Cessation of A Person with Significant Control as a person with significant control on 2023-10-20 |
02/06/242 June 2024 | Notification of Matt Group Ltd as a person with significant control on 2023-10-20 |
31/05/2431 May 2024 | Cessation of Joanne Catherine Jacques-Asquith as a person with significant control on 2023-10-20 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-22 with updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-06-30 |
27/09/2327 September 2023 | Previous accounting period extended from 2023-04-30 to 2023-06-30 |
12/07/2312 July 2023 | Change of details for Mr Matthew Lawrence Norman Asquith as a person with significant control on 2023-07-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-22 with updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-04-30 |
06/10/226 October 2022 | Notification of Joanne Catherine Jacques-Asquith as a person with significant control on 2020-11-06 |
06/10/226 October 2022 | Change of details for Mr Matthew Lawrence Norman Asquith as a person with significant control on 2020-11-06 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-22 with updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/01/2114 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW LAWRENCE NORMAN ASQUITH / 03/01/2020 |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MATTHEW NORMAN ASQUITH / 03/01/2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
30/10/1730 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/01/1620 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/01/158 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/01/1415 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
15/05/1315 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/01/1324 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/12/1221 December 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
17/05/1217 May 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
09/01/129 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MATTHEW NORMAN ASQUITH / 01/10/2009 |
22/12/0922 December 2009 | APPOINTMENT TERMINATED, SECRETARY A & A COMMERCIAL LIMITED |
22/12/0922 December 2009 | Annual return made up to 22 December 2009 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/09/095 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/01/097 January 2009 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DY |
07/01/097 January 2009 | LOCATION OF REGISTER OF MEMBERS |
07/01/097 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ASQUITH / 23/09/2008 |
06/01/096 January 2009 | LOCATION OF DEBENTURE REGISTER |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/01/082 January 2008 | SECRETARY RESIGNED |
02/01/082 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | NEW SECRETARY APPOINTED |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
06/03/076 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/07/064 July 2006 | NEW SECRETARY APPOINTED |
04/07/064 July 2006 | SECRETARY RESIGNED |
09/01/069 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/12/0416 December 2004 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
02/04/042 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/048 January 2004 | NEW DIRECTOR APPOINTED |
08/01/048 January 2004 | NEW SECRETARY APPOINTED |
08/01/048 January 2004 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: ASQUITH & CO ROWAN HOUSE WEST BANK SCARBOROUGH YO12 4DX |
31/12/0331 December 2003 | REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
31/12/0331 December 2003 | DIRECTOR RESIGNED |
31/12/0331 December 2003 | SECRETARY RESIGNED |
22/12/0322 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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