FISHERIES LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

06/03/176 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/11/155 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 11/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 62 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/10/0230 October 2002 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