2 SISTERS FISH LIMITED

07208651
TRINITY PARK HOUSE TRINITY BUSINESS PARK FOX WAY WAKEFIELD WF2 8EE

Documents

Documents
Date Category Description Pages
26 Jul 2024 officers Appointment of director (Mr Nigel Barry Williams) 2 Buy now
26 Jul 2024 officers Termination of appointment of director (Craig Ashley Tomkinson) 1 Buy now
02 May 2024 accounts Annual Accounts 13 Buy now
02 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 29/07/23 98 Buy now
02 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 29/07/23 1 Buy now
02 May 2024 other Audit exemption statement of guarantee by parent company for period ending 29/07/23 2 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 accounts Annual Accounts 14 Buy now
02 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/07/22 90 Buy now
02 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/07/22 1 Buy now
02 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 30/07/22 2 Buy now
06 Jun 2023 officers Termination of appointment of director (Ronald Klaas Otto Kers) 1 Buy now
22 May 2023 officers Appointment of director (Mrs Joanne Caroline Kershaw Simmonds) 2 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 officers Termination of appointment of director (Ranjit Singh Boparan) 1 Buy now
14 Jul 2022 accounts Annual Accounts 14 Buy now
14 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/21 87 Buy now
14 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/07/21 3 Buy now
14 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/07/21 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 accounts Annual Accounts 17 Buy now
22 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 01/08/20 1 Buy now
22 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 01/08/20 88 Buy now
22 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 01/08/20 3 Buy now
30 Mar 2021 officers Change of particulars for director (Mr Craig Ashley Tomkinson) 2 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 officers Termination of appointment of director (Richard Peter Simpson) 1 Buy now
06 Aug 2020 accounts Annual Accounts 25 Buy now
06 Aug 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 27/07/19 83 Buy now
06 Aug 2020 other Audit exemption statement of guarantee by parent company for period ending 27/07/19 3 Buy now
06 Aug 2020 other Notice of agreement to exemption from audit of accounts for period ending 27/07/19 1 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 resolution Resolution 3 Buy now
07 May 2019 accounts Annual Accounts 31 Buy now
23 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 officers Termination of appointment of director (Simon James Penny Wookey) 1 Buy now
14 Aug 2018 officers Termination of appointment of director (Martyn Paul Fletcher) 1 Buy now
17 Jul 2018 officers Termination of appointment of director (Richard Neil Pike) 1 Buy now
17 Jul 2018 officers Appointment of director (Mr Craig Ashley Tomkinson) 2 Buy now
17 Jul 2018 officers Appointment of director (Mr Ronald Klaas Otto Kers) 2 Buy now
02 May 2018 accounts Annual Accounts 34 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 officers Termination of appointment of director (Gareth Wyn Davies) 1 Buy now
23 Aug 2017 officers Appointment of director (Mr Richard Neil Pike) 2 Buy now
27 Jul 2017 officers Appointment of director (Mr Martyn Paul Fletcher) 2 Buy now
27 Jul 2017 officers Appointment of director (Mr Richard Peter Simpson) 2 Buy now
27 Jul 2017 officers Termination of appointment of director (Stephen Paul Leadbeater) 1 Buy now
07 Jul 2017 officers Appointment of director (Mr Simon James Penny Wookey) 2 Buy now
13 Apr 2017 accounts Annual Accounts 30 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 officers Change of particulars for director (Mr Ranjit Singh Boparan) 2 Buy now
04 May 2016 accounts Annual Accounts 20 Buy now
02 May 2016 officers Termination of appointment of director (John Alexander Dunsford) 1 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 officers Appointment of director (Mr John Alexander Dunsford) 2 Buy now
25 Aug 2015 officers Appointment of director (Mr Gareth Wyn Davies) 2 Buy now
25 Aug 2015 officers Termination of appointment of director (David Steven Morgan) 1 Buy now
07 Aug 2015 mortgage Registration of a charge 11 Buy now
12 Apr 2015 accounts Annual Accounts 19 Buy now
02 Apr 2015 officers Termination of appointment of director (Edward Samuel Power) 1 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 officers Change of particulars for director (Edward Power) 2 Buy now
23 Mar 2015 officers Appointment of director (Mr David Steven Morgan) 2 Buy now
05 Aug 2014 officers Termination of appointment of director (Stephen Henderson) 1 Buy now
26 Jun 2014 officers Appointment of director (Mr Stephen Paul Leadbeater) 2 Buy now
15 Apr 2014 accounts Annual Accounts 19 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 19 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
04 Apr 2013 officers Change of particulars for director (Ranjit Singh Boparan) 2 Buy now
19 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 18 Buy now
08 Sep 2011 officers Appointment of director (Mr Stephen Henderson) 2 Buy now
11 Aug 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
20 Jun 2011 officers Appointment of director (Edward Power) 2 Buy now
19 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 May 2011 officers Termination of appointment of director (Frances Silk) 1 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 mortgage Particulars of a mortgage or charge 11 Buy now
21 Feb 2011 incorporation Memorandum Articles 13 Buy now
21 Feb 2011 resolution Resolution 2 Buy now
31 Aug 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2010 resolution Resolution 2 Buy now
08 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2010 incorporation Incorporation Company 24 Buy now