Advanced company searchLink opens in new window

THE TOLLESBURY AND MERSEA NATIVE OYSTER FISHERY COMPANY LIMITED

Company number 00011066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6,000
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
  • GBP 6,000
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