Advanced company searchLink opens in new window

THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED

Company number 00266491

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)
10 Feb 2020 AD01 Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA on 10 February 2020
16 Oct 2019 MA Memorandum and Articles of Association
16 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation of auditor 25/06/2019
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
27 Feb 2019 AP03 Appointment of Mr Andrew Martyn Kenny as a secretary on 28 January 2019
27 Feb 2019 TM02 Termination of appointment of Rex Edward Oliver Goldsmith as a secretary on 28 January 2019
19 Feb 2019 TM01 Termination of appointment of Jonathan Mark Adams as a director on 28 January 2019
19 Feb 2019 AP01 Appointment of Mrs Helen Leftwich as a director on 28 January 2019
12 Feb 2019 AA Accounts for a small company made up to 30 September 2018
12 Dec 2018 TM01 Termination of appointment of John Kenny as a director on 26 November 2018
15 Jun 2018 RP04AP01 Second filing for the appointment of Timothy John Silverthorne as a director
12 Mar 2018 CH01 Director's details changed
09 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
09 Mar 2018 CH01 Director's details changed for Mr Gary Hooper on 9 March 2018
09 Mar 2018 CH01 Director's details changed for Mr Gary Hooper on 9 March 2018
09 Mar 2018 CH01 Director's details changed for Mr Gary Hooper on 27 February 2018
09 Mar 2018 CH01 Director's details changed for Mr Giles William Shaw on 27 February 2018
09 Mar 2018 CH01 Director's details changed for Mr Clive William Miller on 9 March 2018
09 Mar 2018 CH01 Director's details changed for Mr John Kenny on 27 February 2018
09 Mar 2018 CH01 Director's details changed for Mr Andrew Martyn Kenny on 27 February 2018
09 Mar 2018 CH01 Director's details changed for Mr Rex Edward Oliver Goldsmith on 27 February 2018
09 Mar 2018 CH01 Director's details changed for Mr Jonathan Mark Adams on 27 February 2018
09 Feb 2018 TM02 Termination of appointment of Giles Shaw as a secretary on 27 January 2016
08 Feb 2018 AA Accounts for a small company made up to 30 September 2017