F H ATKINSON (FISH MERCHANTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-13 with updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/02/2318 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
18/02/2318 February 2023 | Registered office address changed from Unit 4 Prince Albert Gardens Grimsby North East Lincolnshire DN31 3AG to 35 Tetney Road Humberston Grimsby DN36 4JE on 2023-02-18 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/167 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY MAIDENS / 29/03/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/07/0421 July 2004 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 194 GRIMSBY ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 7EZ |
21/07/0421 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0421 July 2004 | SECRETARY'S PARTICULARS CHANGED |
30/03/0430 March 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
23/03/0323 March 2003 | SECRETARY RESIGNED |
23/03/0323 March 2003 | DIRECTOR RESIGNED |
23/03/0323 March 2003 | NEW SECRETARY APPOINTED |
23/03/0323 March 2003 | NEW DIRECTOR APPOINTED |
23/03/0323 March 2003 | REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
13/02/0313 February 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