THE TOLLESBURY AND MERSEA NATIVE OYSTER FISHERY COMPANY LIMITED
Company number 00011066
- Company Overview for THE TOLLESBURY AND MERSEA NATIVE OYSTER FISHERY COMPANY LIMITED (00011066)
- Filing history for THE TOLLESBURY AND MERSEA NATIVE OYSTER FISHERY COMPANY LIMITED (00011066)
- People for THE TOLLESBURY AND MERSEA NATIVE OYSTER FISHERY COMPANY LIMITED (00011066)
- Charges for THE TOLLESBURY AND MERSEA NATIVE OYSTER FISHERY COMPANY LIMITED (00011066)
- More for THE TOLLESBURY AND MERSEA NATIVE OYSTER FISHERY COMPANY LIMITED (00011066)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2020 | TM01 | Termination of appointment of Allan Harvey Bird as a director on 24 June 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 30 December 2019 with updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Feb 2019 | CS01 | Confirmation statement made on 30 December 2018 with updates | |
05 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2019 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Trevor William Green on 1 November 2018 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Stephen Jeffrey Wass as a director on 1 May 2018 | |
17 May 2018 | PSC01 | Notification of Richard Haward as a person with significant control on 31 December 2016 | |
08 Feb 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates | |
08 Feb 2018 | PSC01 | Notification of Richard Haward as a person with significant control on 31 December 2017 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
|
|
16 Dec 2015 | TM02 | Termination of appointment of Vanessa Elizabeth Capon-Elliott as a secretary on 30 November 2015 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
03 Jan 2015 | CH01 | Director's details changed for Mr Braham Baker on 29 November 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Stephen Jeffrey Wass as a director on 29 November 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Braham Baker as a director on 29 November 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Sep 2014 | AP01 | Appointment of Allan Harvey Bird as a director on 14 August 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Stuart James Clarke as a director on 17 July 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |