Advanced company searchLink opens in new window

FISH & DUCK LIMITED

Company number 07384651

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)
04 Jul 2014 CH01 Director's details changed for Mrs Davina Helen Harvey on 4 July 2014
03 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 May 2013 CH01 Director's details changed for Miss Davina Helen Harvey on 1 May 2013
28 May 2013 CH01 Director's details changed for Mrs Patricia Shelia Shropshire on 1 May 2013
28 May 2013 AD01 Registered office address changed from Hainey Farm Barway Road Soham Ely Cambridgeshire CB7 5TZ United Kingdom on 28 May 2013
22 May 2013 CH01 Director's details changed for Miss Davina Helen Harvey on 22 May 2013
23 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 30 September 2012
20 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
20 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
04 May 2012 AA01 Previous accounting period shortened from 30 September 2012 to 30 April 2012
01 Nov 2011 CH01 Director's details changed for Miss Davina H Shropshire on 1 November 2011
20 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
29 Sep 2011 AP01 Appointment of Mrs Patricia Shelia Shropshire as a director
25 Nov 2010 AP01 Appointment of Ms Davina H Shropshire as a director
08 Nov 2010 TM01 Termination of appointment of James Hunter as a director
08 Nov 2010 AP01 Appointment of Mr David Thompson as a director
03 Nov 2010 TM02 Termination of appointment of M&R Secretarial Services Limited as a secretary
03 Nov 2010 AD01 Registered office address changed from 1 St. James Court Norwich Norfolk NR3 1RU on 3 November 2010
26 Oct 2010 CERTNM Company name changed friars 640 LIMITED\certificate issued on 26/10/10
  • CONNOT ‐
22 Sep 2010 NEWINC Incorporation