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)
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
  • GBP 15,010,000
17 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Aquisition agreement/ re conflict of interest 01/04/2015
16 Apr 2015 AA Full accounts made up to 30 September 2014
10 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition agreement/conflict of interest 24/03/2015
12 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 15,010,000
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