Advanced company searchLink opens in new window

ATLANTIC OCEAN SEAFOOD LIMITED

Company number 06546518

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)
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
  • GBP 100
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
  • GBP 100
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