Advanced company searchLink opens in new window

THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED

Company number 00266491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
09 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
28 Apr 2023 CH01 Director's details changed for Mr Timothy John Silverthorne on 27 April 2023
28 Apr 2023 CH01 Director's details changed for Mr Giles William Shaw on 27 April 2023
28 Apr 2023 CH01 Director's details changed for Mr Andrew Martyn Kenny on 27 April 2023
28 Apr 2023 CH01 Director's details changed for Mr Andrew Martyn Kenny on 27 April 2023
28 Apr 2023 CH01 Director's details changed for Mr Rex Edward Oliver Goldsmith on 27 April 2023
28 Apr 2023 CH03 Secretary's details changed for Mr Andrew Martyn Kenny on 27 April 2023
28 Apr 2023 AP01 Appointment of Mrs Susan Louise Lucas as a director on 20 February 2023
28 Apr 2023 TM01 Termination of appointment of Ken Watmough as a director on 20 February 2023
27 Apr 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
08 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
10 Aug 2020 TM01 Termination of appointment of Gary Hooper as a director on 20 July 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 Apr 2020 TM01 Termination of appointment of Helen Elizabeth Leftwich as a director on 22 April 2020
16 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
13 Mar 2020 AP01 Appointment of Mr Ken Watmough as a director on 17 February 2020
13 Mar 2020 AP01 Appointment of Mr John Kenny as a director on 17 February 2020
13 Mar 2020 TM01 Termination of appointment of Christopher Parker as a director on 17 February 2020
13 Mar 2020 TM01 Termination of appointment of Clive William Miller as a director on 17 February 2020
10 Feb 2020 AD01 Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA on 10 February 2020