- Company Overview for WEYFISH LTD. (02252051)
- Filing history for WEYFISH LTD. (02252051)
- People for WEYFISH LTD. (02252051)
- Charges for WEYFISH LTD. (02252051)
- More for WEYFISH LTD. (02252051)
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) |
---|---|---|---|
23 Nov 2024 | MA | Memorandum and Articles of Association | |
23 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2024 | AP01 | Appointment of Timothy James Martin Withers as a director on 15 July 2024 | |
14 Nov 2024 | AP01 | Appointment of Ian David Barrett as a director on 15 July 2024 | |
03 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
21 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
24 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
30 May 2019 | PSC02 | Notification of Weyfish Holdings Limited as a person with significant control on 1 December 2017 | |
28 May 2019 | PSC07 | Cessation of Colin Frederick Horne as a person with significant control on 1 December 2017 | |
28 May 2019 | PSC07 | Cessation of Robert William Goodwin as a person with significant control on 1 December 2017 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
22 Feb 2018 | AD01 | Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to The Old Fish Market Custom House Quay Weymouth Dorset DT4 8BE on 22 February 2018 | |
20 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2018 | AP03 | Appointment of Christine Louise Mcelroy as a secretary on 1 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Sean Anthony Cooper as a director on 1 December 2017 |