- Company Overview for RENOWN FISHERIES LIMITED (03950784)
- Filing history for RENOWN FISHERIES LIMITED (03950784)
- People for RENOWN FISHERIES LIMITED (03950784)
- Charges for RENOWN FISHERIES LIMITED (03950784)
- More for RENOWN FISHERIES LIMITED (03950784)
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) |
---|---|---|---|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Jul 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 May 2014 | |
10 Jul 2014 | AP03 | Appointment of Mr Robert Ashley Jones as a secretary | |
10 Jul 2014 | AD01 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 10 July 2014 | |
10 Jul 2014 | TM02 | Termination of appointment of Josephine Osborne as a secretary | |
10 Jul 2014 | TM01 | Termination of appointment of Josephine Osborne as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Trevor Osborne as a director | |
10 Jul 2014 | AP01 | Appointment of Mr Robert Ashley Jones as a director | |
10 Jul 2014 | AP01 | Appointment of Mr Victor Perez De Castro as a director | |
28 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
17 Oct 2013 | CH03 | Secretary's details changed for Josephine Osborne on 17 October 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Josephine Osborne on 17 October 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Trevor George Osborne on 17 October 2013 | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | SH02 | Sub-division of shares on 1 January 2013 | |
24 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
22 Feb 2013 | AD01 | Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 22 February 2013 | |
13 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders |