Advanced company searchLink opens in new window

THE STICKLEBACK FISH COMPANY LIMITED

Company number 05476544

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)
24 Jul 2017 MR04 Satisfaction of charge 1 in full
29 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
11 Nov 2016 AP01 Appointment of Mr Francis Robert Emmott as a director on 11 November 2016
01 Nov 2016 AP01 Appointment of Mr Gordon John Parsons as a director on 18 October 2016
01 Nov 2016 AP01 Appointment of Mr Peter Anthony Smith as a director on 18 October 2016
13 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
22 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Jun 2015 CH01 Director's details changed for Ross Stuart Arnold on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Mrs Elizabeth Arnold on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Ross Stuart Arnold on 23 June 2015
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
10 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 Jun 2014 CH04 Secretary's details changed for Tremaines Ltd on 6 February 2014
08 May 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Feb 2014 AD01 Registered office address changed from 69 Brambletye Park Road Redhill Surrey RH1 6EN on 17 February 2014
29 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
17 Jul 2013 MR01 Registration of charge 054765440002
19 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
23 Jul 2012 CH01 Director's details changed for Mrs Elizabeth Arnold on 3 May 2012
23 Jul 2012 CH01 Director's details changed for Ross Stuart Arnold on 8 July 2011
03 May 2012 AP01 Appointment of Mrs Elizabeth Arnold as a director
03 May 2012 CH04 Secretary's details changed for Graeme Tremaine & Associates Ltd on 3 May 2012