Advanced company searchLink opens in new window

COE'S FISHERIES HOLDINGS LIMITED

Company number 08282773

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
08 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
19 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
28 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
16 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
19 Apr 2018 AD01 Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park 8 Victoria Road, Leeds LS6 1PF to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018
13 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
17 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
19 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
03 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Dec 2014 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park 8 Victoria Road, Leeds LS6 1PF on 8 December 2014
17 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
11 Nov 2014 AD01 Registered office address changed from Mazars House Gelderd Road, Gildersome Morley Leeds LS27 7JN to Burley House 12 Clarendon Road Leeds LS2 9NF on 11 November 2014
22 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
05 Jun 2013 AA01 Current accounting period extended from 30 November 2013 to 30 April 2014