- Company Overview for FISHPOND WORLD LIMITED (07652358)
- Filing history for FISHPOND WORLD LIMITED (07652358)
- People for FISHPOND WORLD LIMITED (07652358)
- Charges for FISHPOND WORLD LIMITED (07652358)
- More for FISHPOND WORLD LIMITED (07652358)
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
|
|
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
|
|
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
|
|
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 |