FISHWORKS RESTAURANTS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-01-01

View Document

20/01/2420 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-01-02

View Document

28/12/2228 December 2022 Current accounting period shortened from 2021-12-29 to 2021-12-28

View Document

16/12/2216 December 2022 Appointment of Mr David Paul Sayer as a director on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Tolla Joanne Curle as a director on 2022-12-16

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2020-12-29

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

05/10/195 October 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR TINA ENGLISH

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR LAURENCE PATRICK MCILWEE

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASTERS

View Document

13/02/1713 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 AUDITOR'S RESIGNATION

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM GOFF

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED STEPHEN HENDERSON

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED GRAHAM MARK EDWARDS

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MICHAEL ANTHONY MASTERS

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS TINA LORRAINE ENGLISH

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 30-32 GREAT SMITH STREET LONDON SW1P 3BU

View Document

01/10/151 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER LOOKER

View Document

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/10/1219 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR ROGER FRANK LOOKER

View Document

23/09/1123 September 2011 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