Advanced company searchLink opens in new window

WIGMORE FISH BAR LIMITED

Company number 05360596

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)
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Mr Tirth Singh Gill on 10 March 2011
10 Mar 2011 TM02 Termination of appointment of Gurdeep Singh as a secretary
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 700
09 Mar 2011 AP01 Appointment of Mr Tirth Singh Gill as a director
18 Feb 2011 AD01 Registered office address changed from 40-42 High Street Newington Sittingbourne Kent ME9 7JL on 18 February 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Gurdeep Singh on 27 January 2010
27 Jan 2010 CH03 Secretary's details changed for Gurdeep Singh on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Darshan Kaur on 27 January 2010
27 May 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Feb 2009 288b Appointment terminated director amardeep singh
05 Feb 2009 288b Appointment terminated director tirth gill
05 Feb 2009 363a Return made up to 30/01/09; full list of members
06 May 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Feb 2008 363a Return made up to 31/01/08; full list of members
22 Nov 2007 287 Registered office changed on 22/11/07 from: brenchley house, 75-77 high street, sittingbourne kent ME10 4AW