NATIONAL FEDERATION OF FISH FRIERS LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/11/2419 November 2024 Termination of appointment of Josette Maria Foster as a director on 2024-11-17

View Document

19/11/2419 November 2024 Appointment of Mr Ryan John Hughes as a director on 2024-11-17

View Document

19/11/2419 November 2024 Termination of appointment of Lesley Graves as a director on 2024-11-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

17/04/2417 April 2024 Termination of appointment of David Charles Miller as a director on 2024-04-15

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Appointment of Mr John Francis Lavery as a director on 2023-11-12

View Document

14/11/2314 November 2023 Termination of appointment of Malachy Damien Mallon as a director on 2023-11-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

29/11/2129 November 2021 Termination of appointment of Craig Buckley as a director on 2021-11-28

View Document

29/11/2129 November 2021 Appointment of Mrs Josette Maria Foster as a director on 2021-11-28

View Document

29/11/2129 November 2021 Appointment of Mr Timothy Anthony Barnes as a director on 2021-11-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

03/10/183 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR HUGH NEIL GLOVER MANTLE

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH MANTLE

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR DAVID CHARLES MILLER

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN BOOTHROYD

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR COLIN WILLIAM ALEXANDER CROMAR

View Document

28/11/1728 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILD

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MISS CAROLINE NICOLE MURPHY

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR GREGG HOWARD

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR STUART ATKINSON

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR DARREN MICHAEL BOOTHROYD

View Document

11/10/1611 October 2016 CURREXT FROM 31/12/2016 TO 31/05/2017

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MISS LESLEY GRAVES

View Document

07/09/167 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 15/05/16 NO MEMBER LIST

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR CRAIG MAW

View Document

06/09/156 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR CRAIG BUCKLEY

View Document

28/05/1528 May 2015 15/05/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY DENISE DODD

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAFAEL CHANDLER

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCNEILL

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR HUGH NEIL GLOVER MANTLE

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR MICHAEL JOHN SMITH

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DRUMMOND

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR JASIN KAPLAN

View Document

09/07/149 July 2014 15/05/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ORD

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR RAFAEL CHANDLER

View Document

23/07/1323 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 15/05/13 NO MEMBER LIST

View Document

11/06/1211 June 2012 15/05/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR JASIN WILLIAM KAPLAN

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR STUART ATKINSON

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HERDMAN

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY POSKITT

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR JOHN PENALUNA

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR JOHN JOSEPH MCNEILL

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS TATE

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 15/05/11 NO MEMBER LIST

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR JOHN GRAEME WILD

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MS TRACY SUSAN VERONICA POSKITT

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR ALAN HANNA

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR RICHARD ORD

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PETROU

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PARRINGTON

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR ANDREW CROOK

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROXBURGH

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN PETROU / 01/01/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER ROXBURGH / 01/01/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR PARRINGTON / 01/01/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS TATE / 01/01/2010

View Document

02/07/102 July 2010 15/05/10 NO MEMBER LIST

View Document

02/07/102 July 2010 SECRETARY APPOINTED MRS DENISE MARGARET DODD

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM CROOK

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR MARK STEVEN PETROU

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR ERNEST BUSTARD

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR STUART FUSCO

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID AUDLEY

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR GREGG HOWARD

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR MARK GAVIN DRUMMOND

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR ADRIAN CLEEVELY HERDMAN

View Document

08/04/098 April 2009 SECRETARY APPOINTED MR WILLIAM CROOK

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR JOHN ARTHUR PARRINGTON

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TOMLINSON

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM CROOK

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS ROXBURGH

View Document

27/06/0827 June 2008 SECRETARY APPOINTED MR DOUGLAS ALEXANDER ROXBURGH

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HUTTON

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUTTON / 12/03/2008

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM TRUSCOTT

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY ANN KIRK

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN HERDMAN

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROXBURGH / 25/06/2007

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 15/05/07

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 15/05/06

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

18/02/0618 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0618 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 15/05/05

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 ANNUAL RETURN MADE UP TO 15/05/04

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 ANNUAL RETURN MADE UP TO 15/05/03

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 ANNUAL RETURN MADE UP TO 15/05/02

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 ANNUAL RETURN MADE UP TO 15/05/01

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 ANNUAL RETURN MADE UP TO 15/05/00

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 ANNUAL RETURN MADE UP TO 15/05/99

View Document

22/07/9922 July 1999 ANNUAL RETURN MADE UP TO 15/05/98

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 ANNUAL RETURN MADE UP TO 15/05/97

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 ANNUAL RETURN MADE UP TO 15/05/96

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 ANNUAL RETURN MADE UP TO 15/05/95

View Document

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 ANNUAL RETURN MADE UP TO 15/05/94

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 ANNUAL RETURN MADE UP TO 15/05/93

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: FEDERATION HOUSE 289 DEWSBURY ROAD LEEDS 11 NE3 3SB

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 ANNUAL RETURN MADE UP TO 15/05/92

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9121 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 ANNUAL RETURN MADE UP TO 15/05/91

View Document

07/07/917 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 ANNUAL RETURN MADE UP TO 30/05/90

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 ANNUAL RETURN MADE UP TO 15/05/89

View Document

07/09/897 September 1989 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 ANNUAL RETURN MADE UP TO 16/05/88

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 ANNUAL RETURN MADE UP TO 25/05/87

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/08/8614 August 1986 ANNUAL RETURN MADE UP TO 02/06/86

View Document

19/06/4619 June 1946 RESOLUTION PASSED ON

View Document

13/07/3613 July 1936 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/3613 July 1936 CERTIFICATE OF INCORPORATION

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