THE COVE FISH AND CHIPS HORSFORTH LTD

Company Documents

DateDescription
18/07/2518 July 2025 Registered office address changed from 23 -25 Station Road Horsforth Leeds LS18 5PA to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-07-18

View Document

18/07/2518 July 2025 Resolutions

View Document

18/07/2518 July 2025 Statement of affairs

View Document

18/07/2518 July 2025 Appointment of a voluntary liquidator

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

11/01/2311 January 2023 Amended micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2019-12-31 with updates

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/04/2128 April 2021 DISS40 (DISS40(SOAD))

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGALLIS

View Document

30/01/1530 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

01/02/131 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/126 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1212 January 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