FISH FILE STORAGE LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Number Ten Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA to Unit 29/3 Kinwarton Farm Road Alcester Warwickshire B49 6EH on 2025-03-04

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/02/211 February 2021 ADOPT ARTICLES 18/11/2020

View Document

01/02/211 February 2021 ARTICLES OF ASSOCIATION

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/01/1626 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/02/159 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/04/1212 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED KINGTON RECORDS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/04/12

View Document

09/02/129 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/01/1022 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/09/0913 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/09/0913 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/09/0913 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/09/0913 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/09/0913 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/09/0913 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/06/092 June 2009 COMPANY NAME CHANGED KINGTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/06/09

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE NASH

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTOR MATTS / 08/11/2008

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 £ IC 2500/2400 30/06/06 £ SR 100@1=100

View Document

06/07/066 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: THE OLD SCHOOL ALFRICK WORCESTER WR6 5HN

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 50 HENLEY STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QL

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 3 PIGEON HOUSE COURT DINGLE ROAD LEIGH WORCESTER WR6 5JX

View Document

15/01/9915 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

29/04/9829 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

09/03/969 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/969 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/07/9419 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

08/10/938 October 1993 AUDITOR'S RESIGNATION

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: 4/54 ROEBUCK LANE WEST BROMWICH WEST MIDLANDS B70 6QR

View Document

21/02/9321 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

13/01/9013 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/877 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/873 October 1987 NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

07/01/877 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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