THE SHELLFISH ASSOCIATION OF GREAT BRITAIN

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mrs Lynne Marie Forman as a director on 2025-03-23

View Document

26/03/2526 March 2025 Termination of appointment of James Maxwell Wilson as a director on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr John Michael Holmyard as a director on 2025-03-24

View Document

26/03/2526 March 2025 Appointment of Mrs Esther Gibson as a director on 2025-03-26

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of Ian Philip Howard Arnold as a director on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Michael Edwin Mitchell as a director on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Mr Michael John Warner as a director on 2024-10-10

View Document

03/09/243 September 2024 Appointment of Dr Andrew Donald Brown as a director on 2024-09-02

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Termination of appointment of Mark Peter Merrick as a director on 2024-04-15

View Document

14/03/2414 March 2024 Termination of appointment of Trevor Royston Bartlett as a director on 2024-03-13

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Susan Diane Utting as a director on 2023-10-02

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Termination of appointment of Ian Philip Howard Arnold as a secretary on 2023-02-23

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Termination of appointment of Barry James Harland as a director on 2022-02-21

View Document

21/02/2221 February 2022 Appointment of Mr Mark Peter Merrick as a director on 2022-02-21

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Termination of appointment of Lech Leslie James Lawrence as a director on 2021-10-29

View Document

05/11/215 November 2021 Appointment of Dr Michael Roach as a director on 2021-10-29

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MRS SARAH ANN HORSFALL

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES HARLAND / 23/08/2019

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR BARRY JAMES HARLAND

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR LECH LESLIE JAMES LAWRENCE

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH CLARK

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER PHILIP LEFTWICH

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR TREVOR ROYSTON BARTLETT

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR MICHAEL EDWIN MITCHELL

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMMONDS

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/12/1519 December 2015 06/12/15 NO MEMBER LIST

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR ANDREW PHILIP RATTLEY

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR TRISTAN HUGH-JONES

View Document

25/08/1525 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 06/12/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FISHMONGERS HALL LONDON BRIDGE LONDON EC2A 9EL ENGLAND

View Document

24/07/1424 July 2014 Registered office address changed from , Fishmongers Hall London Bridge, London, EC2A 9EL, England on 2014-07-24

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR DAVID LEONARD JARRAD

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR TRISTAN HUGH-JONES

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED DR ROBERT COLIN ARMSTRONG BANNISTER

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED DR SUSAN DIANE UTTING

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR JAMES MAXWELL WILSON

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MRS SARAH FARRAN WALLACE CLARK

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR RICHARD EMANS

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MR IAN PHILIP HOWARD ARNOLD

View Document

06/12/136 December 2013 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