- Company Overview for SELSEA FISH & LOBSTER CO. LIMITED (02948422)
- Filing history for SELSEA FISH & LOBSTER CO. LIMITED (02948422)
- People for SELSEA FISH & LOBSTER CO. LIMITED (02948422)
- Charges for SELSEA FISH & LOBSTER CO. LIMITED (02948422)
- More for SELSEA FISH & LOBSTER CO. LIMITED (02948422)
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) |
---|---|---|---|
29 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 11 March 2015
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | SH02 |
Statement of capital on 17 October 2014
|
|
08 Oct 2014 | SH19 |
Statement of capital on 8 October 2014
|
|
30 Sep 2014 | SH20 | Statement by Directors | |
30 Sep 2014 | CAP-SS | Solvency Statement dated 16/09/14 | |
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
17 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
21 Jan 2014 | SH02 |
Statement of capital on 6 December 2013
|
|
13 Jan 2014 | SH19 |
Statement of capital on 13 January 2014
|
|
13 Jan 2014 | SH20 | Statement by directors | |
24 Dec 2013 | CAP-SS | Solvency statement dated 11/11/13 | |
24 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | AR01 | Annual return made up to 14 July 2013 with full list of shareholders | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
23 Jul 2012 | CH03 | Secretary's details changed for Nicole Andree Micheline Smith on 13 July 2012 | |
23 Jul 2012 | CH01 | Director's details changed for Mr Frederick Michael Freije on 13 July 2012 | |
16 May 2012 | AD01 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF on 16 May 2012 | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 |