FOWEY SHELLFISH COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-05-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

30/01/2330 January 2023 Termination of appointment of Dave Swiggs as a director on 2023-01-30

View Document

26/10/2226 October 2022 Change of details for Icc (Four) Ltd as a person with significant control on 2022-09-16

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/10/2226 October 2022 Notification of James Malcolm Fox-Davies as a person with significant control on 2022-09-16

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Termination of appointment of Drew Markey as a director on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Drew Markey as a director on 2021-06-17

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

18/06/2018 June 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANCOCK

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR DAVE SWIGGS

View Document

31/05/1931 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

15/05/1815 May 2018 CESSATION OF SUSAN HANCOCK AS A PSC

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICC (FOUR) LTD

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

08/12/178 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/178 December 2017 COMPANY NAME CHANGED FOWEY SEA FARMS LTD CERTIFICATE ISSUED ON 08/12/17

View Document

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR WILLIAM JOHN HANCOCK

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR JAMES FOX-DAVIES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WOOLCOCK

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANCOCK

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN HANCOCK

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS VICTORIA WOOLCOCK

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR WILLIAM JOHN HANCOCK

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HANCOCK

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 79 HIGHER BOREL STREET BODMIN CORNWALL PL31 1JT ENGLAND

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS ENGLAND

View Document

02/05/122 May 2012 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