- Company Overview for PENDLE VIEW FISHERIES LIMITED (04289498)
- Filing history for PENDLE VIEW FISHERIES LIMITED (04289498)
- People for PENDLE VIEW FISHERIES LIMITED (04289498)
- Charges for PENDLE VIEW FISHERIES LIMITED (04289498)
- More for PENDLE VIEW FISHERIES LIMITED (04289498)
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) |
---|---|---|---|
22 Jan 2025 | TM01 | Termination of appointment of Tracy Twine as a director on 6 January 2025 | |
22 Jan 2025 | TM02 | Termination of appointment of Tracy Twine as a secretary on 6 January 2025 | |
21 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Jan 2025 | TM01 | Termination of appointment of Maureen Harnick as a director on 6 January 2025 | |
19 Nov 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Oct 2023 | CH01 | Director's details changed for Mr David Harvey Harnick on 26 September 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
06 Oct 2022 | TM01 | Termination of appointment of David Paul Harnick as a director on 20 February 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
29 Sep 2021 | AD01 | Registered office address changed from A59 Bypass Barrow Clitheroe Lancashire BB7 9DH to Suites 5 & 6 the Print Works, Hey Road Barrow Clitheroe BB7 9WB on 29 September 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
20 Apr 2020 | CH01 | Director's details changed for Tracy Twine on 17 April 2020 | |
20 Apr 2020 | CH01 | Director's details changed for David Paul Harnick on 17 April 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
27 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Tracy Twine on 8 August 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
24 Sep 2018 | PSC05 | Change of details for Rtd Associates Limited as a person with significant control on 8 August 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Mr David Harvey Harnick on 8 August 2018 |