- Company Overview for RILEY'S FISH SHACK LIMITED (09809962)
- Filing history for RILEY'S FISH SHACK LIMITED (09809962)
- People for RILEY'S FISH SHACK LIMITED (09809962)
- Charges for RILEY'S FISH SHACK LIMITED (09809962)
- More for RILEY'S FISH SHACK LIMITED (09809962)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Jun 2023 | AD01 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to 69 Church Way North Shields NE29 0AE on 19 June 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
07 Oct 2021 | PSC04 | Change of details for Lucy Riley as a person with significant control on 5 October 2020 | |
07 Oct 2021 | PSC04 | Change of details for Mr Adam Riley as a person with significant control on 5 October 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
20 Aug 2018 | CH01 | Director's details changed for Lucy Riley on 17 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Adam Riley on 17 August 2018 | |
21 Mar 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
27 Jul 2017 | CH01 | Director's details changed for Lucy Riley on 27 May 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Adam Riley on 27 May 2017 | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Oct 2016 | MR01 | Registration of charge 098099620001, created on 19 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates |