BLUE ICE (SEAFOODS) LIMITED

04291785
26 SOUTH SAINT MARY'S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 13 Buy now
18 Mar 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2023 mortgage Statement of satisfaction of a charge 3 Buy now
27 Feb 2023 accounts Annual Accounts 13 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2022 accounts Annual Accounts 12 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2021 accounts Annual Accounts 14 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jun 2020 accounts Annual Accounts 11 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2019 mortgage Registration of a charge 9 Buy now
03 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2019 officers Change of particulars for director (Ian Roberts) 2 Buy now
02 Oct 2019 officers Change of particulars for director (Mr Sean Andrew Mccall) 2 Buy now
28 Mar 2019 accounts Annual Accounts 8 Buy now
19 Oct 2018 capital Notice of particulars of variation of rights attached to shares 1 Buy now
19 Oct 2018 capital Return of Allotment of shares 7 Buy now
16 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
16 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
16 Oct 2018 resolution Resolution 24 Buy now
16 Oct 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Jun 2018 accounts Annual Accounts 10 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2017 accounts Annual Accounts 6 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Sep 2016 officers Change of particulars for secretary (Sean Andrew Mccall) 1 Buy now
23 Sep 2016 officers Change of particulars for director (Sean Andrew Mccall) 2 Buy now
18 May 2016 accounts Annual Accounts 4 Buy now
13 Oct 2015 annual-return Annual Return 6 Buy now
14 Jul 2015 accounts Annual Accounts 5 Buy now
10 Oct 2014 annual-return Annual Return 6 Buy now
19 Jun 2014 accounts Annual Accounts 7 Buy now
01 Oct 2013 annual-return Annual Return 7 Buy now
19 Apr 2013 accounts Annual Accounts 7 Buy now
03 Oct 2012 annual-return Annual Return 7 Buy now
20 Mar 2012 accounts Annual Accounts 9 Buy now
09 Feb 2012 officers Change of particulars for director (Ian Roberts) 2 Buy now
29 Sep 2011 annual-return Annual Return 7 Buy now
20 May 2011 accounts Annual Accounts 7 Buy now
26 Nov 2010 annual-return Annual Return 7 Buy now
15 Apr 2010 accounts Annual Accounts 5 Buy now
29 Sep 2009 annual-return Return made up to 21/09/09; full list of members 5 Buy now
25 Jun 2009 accounts Annual Accounts 5 Buy now
22 Jun 2009 capital Ad 01/10/08\gbp si 2@1=2\gbp ic 300/302\ 2 Buy now
17 Jun 2009 resolution Resolution 17 Buy now
12 Jun 2009 capital Ad 01/10/08\gbp si 200@1=200\gbp ic 100/300\ 2 Buy now
28 Oct 2008 annual-return Return made up to 21/09/08; full list of members 4 Buy now
11 Apr 2008 accounts Annual Accounts 5 Buy now
10 Oct 2007 annual-return Return made up to 21/09/07; full list of members 5 Buy now
23 May 2007 accounts Annual Accounts 5 Buy now
29 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Oct 2006 annual-return Return made up to 21/09/06; no change of members 4 Buy now
20 Apr 2006 accounts Annual Accounts 5 Buy now
07 Oct 2005 annual-return Return made up to 21/09/05; full list of members 6 Buy now
15 Jun 2005 accounts Annual Accounts 5 Buy now
20 Oct 2004 annual-return Return made up to 21/09/04; full list of members 6 Buy now
14 Sep 2004 address Registered office changed on 14/09/04 from: 167 park street cleethorpes north east lincolnshire DN35 7LX 2 Buy now
29 Mar 2004 accounts Annual Accounts 4 Buy now
06 Oct 2003 annual-return Return made up to 21/09/03; full list of members 7 Buy now
30 Apr 2003 accounts Annual Accounts 4 Buy now
30 Apr 2003 accounts Accounting reference date extended from 30/09/02 to 31/10/02 1 Buy now
09 Oct 2002 annual-return Return made up to 21/09/02; full list of members 7 Buy now
02 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2001 capital Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Oct 2001 address Registered office changed on 24/10/01 from: keresley suite centre court 1301 stratford road birmingham B28 9HH 1 Buy now
24 Oct 2001 officers Director resigned 1 Buy now
24 Oct 2001 officers Secretary resigned 1 Buy now
11 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
11 Oct 2001 officers New director appointed 2 Buy now
21 Sep 2001 incorporation Incorporation Company 10 Buy now