- Company Overview for FALFISH (HOLDINGS) LIMITED (10523128)
- Filing history for FALFISH (HOLDINGS) LIMITED (10523128)
- People for FALFISH (HOLDINGS) LIMITED (10523128)
- Charges for FALFISH (HOLDINGS) LIMITED (10523128)
- More for FALFISH (HOLDINGS) LIMITED (10523128)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
29 Jul 2024 | AA | Full accounts made up to 29 October 2023 | |
18 Jan 2024 | AA | Full accounts made up to 30 October 2022 | |
30 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
28 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
02 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
08 Jul 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 October 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Andrew James Clappen as a director on 8 December 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr Maz Ahmed as a director on 15 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
30 Nov 2021 | PSC05 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 | |
01 Nov 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Miss Elizabeth Claire Taylor on 21 May 2021 | |
24 May 2021 | PSC02 | Notification of Wm Morrison Supermarkets Plc as a person with significant control on 27 February 2021 | |
24 May 2021 | PSC02 | Notification of International Seafoods Limited as a person with significant control on 27 February 2021 | |
24 May 2021 | PSC07 | Cessation of William Ian Greet as a person with significant control on 27 February 2021 | |
24 May 2021 | PSC07 | Cessation of Mark Ian Adrian Greet as a person with significant control on 27 February 2021 | |
04 May 2021 | TM01 | Termination of appointment of Mark Thomas Stitson as a director on 20 April 2021 | |
20 Mar 2021 | SH08 | Change of share class name or designation | |
19 Mar 2021 | MA | Memorandum and Articles of Association | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | AD01 | Registered office address changed from Unit 15 Cardew Industrial Estate Redruth Cornwall TR15 1SS United Kingdom to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 12 March 2021 | |
12 Mar 2021 | AP03 | Appointment of Mr Jonathan James Burke as a secretary on 27 February 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of William Ian Greet as a director on 27 February 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Andrew Edward Thornber as a director on 27 February 2021 |