Advanced company searchLink opens in new window

FISH 'N' CHICK'N LIMITED

Company number 01018600

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)
27 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
27 Sep 2016 AA Accounts for a medium company made up to 31 March 2016
23 Sep 2015 AA Full accounts made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,000
03 Feb 2015 AP01 Appointment of Mrs Emma Louise Fulcher as a director on 12 January 2015
31 Oct 2014 AA Full accounts made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50,000
22 Sep 2014 CH03 Secretary's details changed for Mrs Emma Louise Fulcher on 3 January 2014
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
13 Aug 2013 AA Accounts for a medium company made up to 31 March 2013
26 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 12
21 Aug 2012 AA Accounts for a medium company made up to 31 March 2012
29 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
28 Sep 2011 AP01 Appointment of Mr Paul John Goodgame as a director
28 Sep 2011 CH03 Secretary's details changed for Emma Louise Muir on 16 July 2011
07 Jul 2011 AA Accounts for a medium company made up to 31 March 2011
31 Jan 2011 CERTNM Company name changed fish'n chick'n LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2010-12-09
05 Jan 2011 CONNOT Change of name notice
06 Dec 2010 CH01 Director's details changed for James Lipscombe on 18 November 2010
06 Dec 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
25 Aug 2010 AA Accounts for a medium company made up to 31 March 2010
12 Jul 2010 CH01 Director's details changed for James Lipscombe on 12 July 2010
12 Jul 2010 CH03 Secretary's details changed for Emma Louise Muir on 12 July 2010
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2