Advanced company searchLink opens in new window

NC FISHERIES LIMITED

Company number 06819588

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)
27 Nov 2015 TM02 Termination of appointment of Louise Helena Cutmore as a secretary on 1 November 2015
17 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
15 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
13 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
31 Jan 2014 TM01 Termination of appointment of Paul Cutmore as a director
19 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
25 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
24 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
27 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
26 Mar 2012 CH03 Secretary's details changed for Mrs Louise Helena Cutmore on 31 July 2011
26 Mar 2012 CH01 Director's details changed for Mr Neal Keith Robert Cutmore on 31 July 2011
27 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
27 Jul 2011 AD01 Registered office address changed from 101 Dimsdale Crescent Bishop's Stortford CM23 5LW United Kingdom on 27 July 2011
22 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
06 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr Neal Keith Robert Cutmore on 2 March 2010
16 Feb 2009 NEWINC Incorporation