FISH 1ST (UK) LTD

09943734
HENRY BELL & CO (GRANTHAM) LIMITED DYSART ROAD GRANTHAM ENGLAND NG31 7DB

Documents

Documents
Date Category Description Pages
02 Feb 2024 accounts Annual Accounts 6 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 accounts Annual Accounts 6 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 accounts Annual Accounts 6 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 6 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 11 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 May 2019 auditors Auditors Resignation Company 2 Buy now
26 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2019 officers Appointment of director (Mr Thomas Dearden Lee) 2 Buy now
26 Feb 2019 officers Appointment of director (Ms Carol Elizabeth Jane Foster) 2 Buy now
26 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2019 officers Termination of appointment of director (Paul Edward Miley) 1 Buy now
22 Feb 2019 officers Termination of appointment of director (William Ian Greet) 1 Buy now
22 Feb 2019 officers Termination of appointment of director (Mark Ian Adrian Greet) 1 Buy now
22 Feb 2019 officers Termination of appointment of secretary (Mark Ian Adrian Greet) 1 Buy now
22 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2018 accounts Annual Accounts 10 Buy now
12 Jun 2018 mortgage Registration of a charge 55 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2017 accounts Annual Accounts 11 Buy now
27 Jul 2017 officers Termination of appointment of director (Nicholas John Howell) 1 Buy now
28 Jun 2017 officers Appointment of director (Mr Paul Edward Miley) 3 Buy now
30 Jan 2017 mortgage Registration of a charge 16 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2017 officers Termination of appointment of director (Robert John Angell) 1 Buy now
25 Jan 2017 officers Termination of appointment of director (Jill Angell) 1 Buy now
28 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Mar 2016 mortgage Registration of a charge 19 Buy now
20 Jan 2016 capital Return of Allotment of shares 3 Buy now
20 Jan 2016 officers Appointment of director (Mr William Ian Greet) 2 Buy now
20 Jan 2016 officers Appointment of director (Mr Nicholas John Howell) 2 Buy now
20 Jan 2016 officers Appointment of director (Mr Robert John Angell) 2 Buy now
20 Jan 2016 officers Appointment of director (Mrs Jill Angell) 2 Buy now
15 Jan 2016 officers Appointment of secretary (Mr Mark Ian Adrian Greet) 2 Buy now
15 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jan 2016 incorporation Incorporation Company 7 Buy now