- Company Overview for ATLANTIC OCEAN SEAFOOD LIMITED (06546518)
- Filing history for ATLANTIC OCEAN SEAFOOD LIMITED (06546518)
- People for ATLANTIC OCEAN SEAFOOD LIMITED (06546518)
- Charges for ATLANTIC OCEAN SEAFOOD LIMITED (06546518)
- More for ATLANTIC OCEAN SEAFOOD LIMITED (06546518)
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) |
---|---|---|---|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from Unit 1 Cleethorpes Business Centre Jackson Place Humberston Grimsby N.E. Lincolnshire DN36 4AS to Atlantic Ocean Seafoods Estate Road No 2 South Humberside Industrial Estate Grimsby N E Lincolnshire DN31 2TG on 18 August 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
17 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
26 May 2011 | CH03 | Secretary's details changed for Sarah Michelle Miall on 1 May 2011 | |
26 May 2011 | CH01 | Director's details changed for Robert Fraser Miall on 1 May 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Aug 2010 | AD01 | Registered office address changed from 30 Louth Road Grimsby N.E. Lincolnshire DN33 2EP on 13 August 2010 | |
10 May 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Robert Fraser Miall on 1 March 2010 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jun 2009 | 363a | Return made up to 27/03/09; full list of members | |
08 May 2008 | 88(2) | Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ | |
08 May 2008 | 288a | Secretary appointed sarah michelle miall | |
08 May 2008 | 288a | Director appointed robert fraser miall | |
27 Mar 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
27 Mar 2008 | 288b | Appointment terminated secretary form 10 secretaries fd LTD | |
27 Mar 2008 | NEWINC | Incorporation |