- Company Overview for TROUTHOUSE FISHERY LIMITED (01409038)
- Filing history for TROUTHOUSE FISHERY LIMITED (01409038)
- People for TROUTHOUSE FISHERY LIMITED (01409038)
- Charges for TROUTHOUSE FISHERY LIMITED (01409038)
- More for TROUTHOUSE FISHERY LIMITED (01409038)
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 Apr 2018 | AP01 | Appointment of Roger John Head as a director on 6 April 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from 11 Laura Place Bath BA2 4BL to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 27 April 2018 | |
27 Apr 2018 | TM02 | Termination of appointment of Geraldine Carole Cotton as a secretary on 6 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Bernard David Cotton as a director on 6 April 2018 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
29 Jan 2010 | AD01 | Registered office address changed from 10 Mill Place Barton Lane Cirencester Gloucestershire GL7 2BG on 29 January 2010 | |
26 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
22 Apr 2009 | 363a | Return made up to 15/04/09; full list of members | |
05 Aug 2008 | 288b | Appointment terminated director michael pearce |