INDEPENDENT SHELLFISHERMEN'S COOPERATIVE (BRIDLINGTON) LIMITED
Company number 05800353
- Company Overview for INDEPENDENT SHELLFISHERMEN'S COOPERATIVE (BRIDLINGTON) LIMITED (05800353)
- Filing history for INDEPENDENT SHELLFISHERMEN'S COOPERATIVE (BRIDLINGTON) LIMITED (05800353)
- People for INDEPENDENT SHELLFISHERMEN'S COOPERATIVE (BRIDLINGTON) LIMITED (05800353)
- Charges for INDEPENDENT SHELLFISHERMEN'S COOPERATIVE (BRIDLINGTON) LIMITED (05800353)
- More for INDEPENDENT SHELLFISHERMEN'S COOPERATIVE (BRIDLINGTON) LIMITED (05800353)
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) |
---|---|---|---|
03 Jun 2016 | CH01 | Director's details changed for Roy Major Leng on 28 April 2016 | |
03 Jun 2016 | CH01 | Director's details changed for John Matthew Hodgson on 28 April 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Mr Benjamin Kyle Woolford on 28 April 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Peter Watkinson on 28 April 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Darren John Warters on 28 April 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Anthony Pockley on 28 April 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Gary Peter Hodgson on 28 April 2016 | |
03 Jun 2016 | CH03 | Secretary's details changed for Joanna Elizabeth Ackers on 28 April 2016 | |
03 Jun 2016 | CH01 | Director's details changed for David Screeton on 28 April 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Mr Peter Michael Sanderson on 28 April 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | SH03 | Purchase of own shares. | |
17 Aug 2015 | TM01 | Termination of appointment of Gary John Lee as a director on 21 July 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Andrew Paul Lee as a director on 21 July 2015 | |
14 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 21 July 2015
|
|
30 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | CH03 | Secretary's details changed for Joanna Elizabeth Ackers on 1 May 2013 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
03 Apr 2013 | AP01 | Appointment of Mr Benjamin Kyle Woolford as a director | |
03 Apr 2013 | AP01 | Appointment of Mr Peter Michael Sanderson as a director | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders |