THE CORNISH SHELLFISH COMPANY LIMITED

Company Documents

DateDescription
15/06/2415 June 2024 Final Gazette dissolved following liquidation

View Document

15/06/2415 June 2024 Final Gazette dissolved following liquidation

View Document

15/03/2415 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/03/2330 March 2023 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-30

View Document

24/01/2324 January 2023 Registered office address changed from 18 Halecombe Road Plymouth PL9 7FQ England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2023-01-24

View Document

19/01/2319 January 2023 Statement of affairs

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Appointment of a voluntary liquidator

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 17 HALLAMS CLOSE BRANDON COVENTRY CV8 3NZ ENGLAND

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / HUW DAVID GILES THOMAS / 20/01/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA DAVIS / 20/03/2020

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 205 WELLS ROAD KNOWLE BRISTOL BS4 2DF

View Document

07/05/197 May 2019 CESSATION OF STEVEN CHARLES KESTIN AS A PSC

View Document

07/05/197 May 2019 CESSATION OF REBECCA KATE LYDIA KESTIN AS A PSC

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA DAVIS / 01/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MS LAURA DAVIS / 01/03/2019

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA KESTIN

View Document

08/08/188 August 2018 DIRECTOR APPOINTED HUW DAVID GILES THOMAS

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN KESTIN

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY REBECCA KESTIN

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

19/12/1619 December 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

09/03/169 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

25/11/1525 November 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

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

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

View Accounts

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BERTIN

View Document

18/12/1318 December 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

21/03/1321 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MS LAURA DAVIS

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN BERTIN

View Document

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

View Accounts

09/03/129 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/093 March 2009 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