Advanced company searchLink opens in new window

YOUNG'S SEAFOOD LIMITED

Company number 03751665

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)
17 May 2019 MA Memorandum and Articles of Association
16 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
13 May 2019 MR04 Satisfaction of charge 037516650033 in full
10 May 2019 MR01 Registration of charge 037516650035, created on 1 May 2019
10 May 2019 MR01 Registration of charge 037516650036, created on 1 May 2019
02 May 2019 MR01 Registration of charge 037516650034, created on 1 May 2019
21 Sep 2018 MR04 Satisfaction of charge 15 in full
29 Jun 2018 AA Full accounts made up to 30 September 2017
27 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
02 Feb 2018 CH04 Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2 January 2017
10 Jan 2018 AP01 Appointment of Mr Timothy Mark Busby as a director on 1 December 2017
09 Jan 2018 TM01 Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
24 Apr 2017 AA Full accounts made up to 30 September 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The 10,000 redeemable preference shares of £1 each in the capital of the company (the "preference shares") held by bluecrest foods LIMITED be redeemed at par value, being £10,000 notwithstanding any contrary provisions in the articles of association of the company with regard to the redemption of the preference shares. 30/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2016 TM01 Termination of appointment of Peter Selwyn Ward as a director on 31 July 2016
12 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 15,010,000
04 May 2016 AA Full accounts made up to 30 September 2015
16 Mar 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 037516650033
11 Jan 2016 TM01 Termination of appointment of James Jasper Hill as a director on 31 December 2015
14 Dec 2015 MR04 Satisfaction of charge 037516650032 in full
18 Nov 2015 AD04 Register(s) moved to registered office address Ross House Wickham Road Grimsby N.E. Lincolnshire DN31 3SW
18 Nov 2015 AD03 Register(s) moved to registered inspection location PO Box PO Box 16 Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE
09 Nov 2015 MR01 Registration of charge 037516650033, created on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Michael Edwin Mitchell as a director on 23 October 2015