Advanced company searchLink opens in new window

NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED

Company number 02565953

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 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 71,800.0
10 Jun 2015 SH06 Cancellation of shares. Statement of capital on 8 May 2015
  • GBP 57,900.00
10 Jun 2015 SH03 Purchase of own shares.
06 Mar 2015 TM01 Termination of appointment of Philip Hilary Swatman as a director on 2 February 2015
14 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 58,799.9912
01 Aug 2014 AA Group of companies' accounts made up to 31 October 2013
25 Jul 2014 AP01 Appointment of Geoff Eaton as a director on 16 April 2014
04 Jul 2014 AP03 Appointment of Mr Iain Murray Imray as a secretary
26 Mar 2014 MISC Auditors resignation
18 Mar 2014 MISC Aud res sect 519
27 Feb 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 58,799.9912
27 Feb 2014 TM01 Termination of appointment of Neil Mccormick as a director
27 Feb 2014 AP01 Appointment of Mr Iain Murray Imray as a director
08 Apr 2013 CH01 Director's details changed for Mr Charles Christopher Noble on 5 April 2013
05 Apr 2013 TM01 Termination of appointment of Charles Noble as a director
05 Apr 2013 CH01 Director's details changed for Mr Charles Christopher Noble on 5 April 2013
05 Apr 2013 TM02 Termination of appointment of Charles Noble as a secretary
05 Apr 2013 CH03 Secretary's details changed for Mr Charles Christopher Noble on 5 April 2013
28 Jan 2013 AP01 Appointment of Mr Neil Mccormick as a director
11 Jan 2013 AA Full accounts made up to 29 October 2012
18 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
19 Jul 2012 AA Full accounts made up to 31 October 2011
14 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
21 Sep 2011 TM01 Termination of appointment of James Lambert as a director
21 Jul 2011 AA Full accounts made up to 1 November 2010