THE STICKLEBACK FISH COMPANY LIMITED
Company number 05476544
- Company Overview for THE STICKLEBACK FISH COMPANY LIMITED (05476544)
- Filing history for THE STICKLEBACK FISH COMPANY LIMITED (05476544)
- People for THE STICKLEBACK FISH COMPANY LIMITED (05476544)
- Charges for THE STICKLEBACK FISH COMPANY LIMITED (05476544)
- More for THE STICKLEBACK FISH COMPANY LIMITED (05476544)
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
|
|
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
|
|
10 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
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 |