FISHBYTES LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Return of final meeting in a members' voluntary winding up

View Document

19/04/2319 April 2023 Register inspection address has been changed to C/O David Owen & Co 17 Market Place Devizes Wiltshire SN10 1HT

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Declaration of solvency

View Document

19/04/2319 April 2023 Registered office address changed from 20 Argyle Drive Chippenham Wiltshire SN14 6RR to First Floor Two Chamberlain Square Birmingham B3 3AX on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of a voluntary liquidator

View Document

24/02/2324 February 2023 Change of details for Mrs Anne Margaret Fisher as a person with significant control on 2023-02-08

View Document

24/02/2324 February 2023 Notification of Nicholas John Houlton as a person with significant control on 2023-02-08

View Document

11/12/2211 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/12/1118 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET FISHER / 11/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOULTON / 11/01/2010

View Document

09/01/099 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES FISHER

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR NICHOLAS JOHN HOULTON

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

19/01/0019 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 17 MARKET PLACE DEVIZES WILTSHIRE SN10 1BA

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 10, GRANGER CLOSE, CHIPPENHAM, WILTSHIRE. SN15 3YH.

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/02/931 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/931 February 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 REGISTERED OFFICE CHANGED ON 01/02/93 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

18/01/9318 January 1993 COMPANY NAME CHANGED RYLESTONE LIMITED CERTIFICATE ISSUED ON 19/01/93

View Document

16/12/9216 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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