R. & G. SHELLFISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Declaration of solvency

View Document

04/11/244 November 2024 Registered office address changed from 18 Rockchase Gardens Emerson Park Hornchurch Essex RM11 3NH to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-11-04

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

09/07/249 July 2024 Satisfaction of charge 2 in full

View Document

09/07/249 July 2024 Satisfaction of charge 1 in full

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2423 February 2024 Compulsory strike-off action has been suspended

View Document

23/02/2423 February 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Change of details for Mrs Angela Elizabeth Brand as a person with significant control on 2023-12-12

View Document

11/01/2411 January 2024 Termination of appointment of Angela Elizabeth Brand as a secretary on 2023-12-12

View Document

11/01/2411 January 2024 Termination of appointment of Angela Elizabeth Brand as a director on 2023-12-12

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

26/01/2326 January 2023 Second filing for the termination of Gary Michael Chapman as a director

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/04/2222 April 2022 Notification of Nicole Drew Executor Gm Chapman as a person with significant control on 2022-03-24

View Document

22/04/2222 April 2022 Change of details for Ms Nicole Drew Executor Gm Chapman as a person with significant control on 2022-04-22

View Document

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

View Accounts

28/03/2228 March 2022 Cessation of Gary Michael Chapman as a person with significant control on 2022-03-23

View Document

28/03/2228 March 2022 Termination of appointment of Gary Michael Chapman as a director on 2022-03-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

09/07/189 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

06/06/136 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/05/1224 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/115 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/07/1014 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELIZABETH BRAND / 20/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL CHAPMAN / 20/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LEONARD BRAND / 20/05/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

24/06/9324 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9115 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9115 November 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: 15 JORDANS WAY RAINHAM ESSEX RM13 9QX

View Document

11/06/9111 June 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/05/9018 May 1990 RETURN MADE UP TO 20/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

20/08/8720 August 1987 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