Advanced company searchLink opens in new window

SELSEA FISH & LOBSTER CO. LIMITED

Company number 02948422

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)
29 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 20/11/13.
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 1,841,883
  • ANNOTATION Clarification a second filing SH01 was registered on 29/03/15.
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
  • GBP 1,841,883
08 Oct 2014 SH19 Statement of capital on 8 October 2014
  • GBP 1,841,883
30 Sep 2014 SH20 Statement by Directors
30 Sep 2014 CAP-SS Solvency Statement dated 16/09/14
30 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,476,883
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 2,451,883
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 2,551,883
21 Jan 2014 SH02 Statement of capital on 6 December 2013
  • GBP 2,151,883
13 Jan 2014 SH19 Statement of capital on 13 January 2014
  • GBP 2,151,883
13 Jan 2014 SH20 Statement by directors
24 Dec 2013 CAP-SS Solvency statement dated 11/11/13
24 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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