- Company Overview for FISH & DUCK LIMITED (07384651)
- Filing history for FISH & DUCK LIMITED (07384651)
- People for FISH & DUCK LIMITED (07384651)
- More for FISH & DUCK LIMITED (07384651)
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) |
---|---|---|---|
01 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Oct 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
04 Jul 2014 | CH01 | Director's details changed for Mrs Davina Helen Harvey on 4 July 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 May 2013 | CH01 | Director's details changed for Miss Davina Helen Harvey on 1 May 2013 | |
28 May 2013 | CH01 | Director's details changed for Mrs Patricia Shelia Shropshire on 1 May 2013 | |
28 May 2013 | AD01 | Registered office address changed from Hainey Farm Barway Road Soham Ely Cambridgeshire CB7 5TZ United Kingdom on 28 May 2013 | |
22 May 2013 | CH01 | Director's details changed for Miss Davina Helen Harvey on 22 May 2013 | |
23 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 30 September 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
04 May 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 | |
01 Nov 2011 | CH01 | Director's details changed for Miss Davina H Shropshire on 1 November 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
29 Sep 2011 | AP01 | Appointment of Mrs Patricia Shelia Shropshire as a director | |
25 Nov 2010 | AP01 | Appointment of Ms Davina H Shropshire as a director | |
08 Nov 2010 | TM01 | Termination of appointment of James Hunter as a director | |
08 Nov 2010 | AP01 | Appointment of Mr David Thompson as a director | |
03 Nov 2010 | TM02 | Termination of appointment of M&R Secretarial Services Limited as a secretary | |
03 Nov 2010 | AD01 | Registered office address changed from 1 St. James Court Norwich Norfolk NR3 1RU on 3 November 2010 | |
26 Oct 2010 | CERTNM |
Company name changed friars 640 LIMITED\certificate issued on 26/10/10
|
|
22 Sep 2010 | NEWINC | Incorporation |