F. SMALES & SON (FISH MERCHANTS) LIMITED
Company number 01129885
- Company Overview for F. SMALES & SON (FISH MERCHANTS) LIMITED (01129885)
- Filing history for F. SMALES & SON (FISH MERCHANTS) LIMITED (01129885)
- People for F. SMALES & SON (FISH MERCHANTS) LIMITED (01129885)
- Charges for F. SMALES & SON (FISH MERCHANTS) LIMITED (01129885)
- More for F. SMALES & SON (FISH MERCHANTS) LIMITED (01129885)
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 Jan 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Mr Simon Smales on 1 January 2011 | |
26 May 2010 | AA | Group of companies' accounts made up to 31 August 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Jeffrey George Crowther on 27 January 2010 | |
08 Dec 2009 | MEM/ARTS | Memorandum and Articles of Association | |
04 Dec 2009 | MEM/ARTS | Memorandum and Articles of Association | |
24 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2009 | SH08 | Change of share class name or designation | |
24 Nov 2009 | SH10 | Particulars of variation of rights attached to shares | |
18 Nov 2009 | TM01 | Termination of appointment of Benjamin Smales as a director | |
17 Jun 2009 | AA | Group of companies' accounts made up to 31 August 2008 | |
29 Jan 2009 | 363a | Return made up to 29/01/09; full list of members | |
13 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
13 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Apr 2008 | AA | Group of companies' accounts made up to 31 August 2007 | |
29 Jan 2008 | 363a | Return made up to 29/01/08; full list of members | |
31 Oct 2007 | 288a | New director appointed |