- Company Overview for YOUNG'S SEAFOOD LIMITED (03751665)
- Filing history for YOUNG'S SEAFOOD LIMITED (03751665)
- People for YOUNG'S SEAFOOD LIMITED (03751665)
- Charges for YOUNG'S SEAFOOD LIMITED (03751665)
- More for YOUNG'S SEAFOOD LIMITED (03751665)
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 Aug 2015 | TM01 | Termination of appointment of Wayne Hudson as a director on 31 July 2015 | |
14 May 2015 | AP01 | Appointment of Mr Michael Edwin Mitchell as a director on 11 May 2015 | |
14 May 2015 | AP01 | Appointment of Mr Stuart Ian Caborn as a director on 11 May 2015 | |
14 May 2015 | AP01 | Appointment of Mr Dominic Eugene Kerrigan as a director on 11 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Christopher Frank Parker as a director on 11 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Guy Nicholas Anthony Faller as a director on 11 May 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
02 May 2014 | TM01 | Termination of appointment of Leendert Den Hollander as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Wayne Hudson as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Peter Ward as a director | |
22 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
17 Dec 2013 | AP01 | Appointment of Mr James Jasper Hill as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Guy Nicholas Anthony Faller as a director | |
17 Dec 2013 | AP01 | Appointment of Mr William John Showalter as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Christopher Frank Parker as a director | |
19 Sep 2013 | AD01 | Registered office address changed from Wickham Road Grimsby North East Lincolnshire DN31 3SW on 19 September 2013 | |
12 Sep 2013 | AA | Full accounts made up to 30 September 2012 | |
25 Jul 2013 | MR01 | Registration of charge 037516650032 | |
19 Jul 2013 | MR04 | Satisfaction of charge 16 in full | |
19 Jul 2013 | MR04 | Satisfaction of charge 18 in full | |
19 Jul 2013 | MR04 | Satisfaction of charge 26 in full |