Advanced company searchLink opens in new window

FISHPOND WORLD LIMITED

Company number 07652358

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)
17 Dec 2016 AA Accounts for a small company made up to 31 March 2016
11 Nov 2016 AD01 Registered office address changed from 26 Bamel Way Bamel Way Gloucester Business Park, Brockworth Gloucester GL3 4BH England to 26 Bamel Way Nexus Ii, Gloucester Business Park Gloucester Gloucestershire on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from Fishpond Warehouse Unit B3, Mill Place 2 Bristol Road Gloucester GL1 5SQ to 26 Bamel Way Bamel Way Gloucester Business Park, Brockworth Gloucester GL3 4BH on 11 November 2016
10 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
27 Apr 2016 AD03 Register(s) moved to registered inspection location C/O Willans Llp 28 Imperial Square Cheltenham Gloucestershire GL50 1RH
18 Apr 2016 AP01 Appointment of Mr Chris Lowe as a director on 1 April 2016
13 Apr 2016 TM01 Termination of appointment of Daniel Struan Robertson as a director on 31 March 2016
03 Jan 2016 AA Accounts for a small company made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
27 Oct 2014 AD04 Register(s) moved to registered office address Fishpond Warehouse Unit B3, Mill Place 2 Bristol Road Gloucester GL1 5SQ
24 Jun 2014 AD01 Registered office address changed from Chargrove House Shurdington Road Cheltenham Gloucestershire GL51 4GA England on 24 June 2014
17 Dec 2013 AA Accounts for a small company made up to 31 March 2013
05 Dec 2013 AD01 Registered office address changed from 10 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 5 December 2013
28 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
14 May 2013 MR01 Registration of charge 076523580001
06 Dec 2012 AA Accounts for a small company made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
25 Oct 2012 AD03 Register(s) moved to registered inspection location
25 Oct 2012 CH01 Director's details changed for John Struan Robertson on 25 October 2012
25 Oct 2012 CH01 Director's details changed for Daniel Struan Robertson on 25 October 2012
25 Oct 2012 AD02 Register inspection address has been changed
16 Mar 2012 AD01 Registered office address changed from Seven Posts House New Barn Lane Prestbury Cheltenham Glos GL52 3LS on 16 March 2012
07 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders