NORTH SHIELDS FISH QUAY COMPANY LIMITED
Status | ACTIVE |
Company No. | 02691127 |
Category | Private Limited Company |
Incorporated | 26 Feb 1992 |
Age | 32 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NORTH SHIELDS FISH QUAY COMPANY LIMITED is an active private limited company with number 02691127. It was incorporated 32 years, 3 months, 7 days ago, on 26 February 1992. The company address is The Market Office The Market Office, North Shields, NE30 1JA, Tyne Wear, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Confirmation statement with updates
Date: 21 Apr 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-17
Officer name: Mr Terrence Reed
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Termination director company with name termination date
Date: 07 Nov 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andy Kahn
Termination date: 2019-10-25
Documents
Termination director company with name termination date
Date: 07 Nov 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hanlon
Termination date: 2019-10-25
Documents
Termination director company with name termination date
Date: 07 Nov 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-25
Officer name: Anthony Asiamah
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Geoffrey Nugent
Appointment date: 2018-12-10
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-30
Officer name: Leonard Turnbull Myers
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
Old address: The Market Office Fish Quay North Shields Tyne Wear NE30 1JA England
Change date: 2018-08-10
New address: The Market Office Fish Quay North Shields Tyne Wear NE30 1JA
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-10
Old address: 58 Howard Street North Shields Tyne & Wear NE30 1AL
New address: The Market Office Fish Quay North Shields Tyne Wear NE30 1JA
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-03
Officer name: Andrew Dixon
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Termination director company with name termination date
Date: 26 Feb 2018
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Leighton
Termination date: 2017-07-14
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Hanlon
Appointment date: 2014-11-07
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 26 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-26
Officer name: Mr Anthony Asiamah
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andy Kahn
Appointment date: 2014-09-22
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-23
Officer name: Mr David Hodgson
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Nicholas Pritchard
Termination date: 2014-06-23
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Henry Clark
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Robert Horn
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Jeffrey
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Darling
Documents
Accounts with accounts type small
Date: 16 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type small
Date: 29 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type small
Date: 22 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Jeremy Nicholas Pritchard
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Brian John Darling
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Richard Leighton
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Brown Jeffrey
Change date: 2010-01-26
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/07; full list of members
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type small
Date: 09 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/05; full list of members
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/03; change of members
Documents
Accounts with accounts type small
Date: 05 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/02; change of members
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/99; no change of members
Documents
Accounts with accounts type small
Date: 17 Feb 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 13 May 1998
Category: Annual-return
Type: 363b
Description: Return made up to 26/02/98; full list of members
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 18 Feb 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 09 Jul 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed north shields fish quay developm ent company LIMITED\certificate issued on 10/07/97
Documents
Legacy
Date: 17 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 05 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/97; full list of members
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/96; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 26 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 13 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/95; no change of members
Documents
Some Companies
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 09177205 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 MEADGATE AVENUE,CHELMSFORD,CM2 7LL
Number: | 08157326 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, CANTELUPE HOUSE,EAST GRINSTEAD,RH19 3BZ
Number: | 07699080 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 03290993 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PARKWAY HOUSE SECOND AVENUE,BURTON-ON-TRENT,DE14 2WF
Number: | 08468914 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL COURT,LONDON,WC2A 1AL
Number: | 08534704 |
Status: | ACTIVE |
Category: | Private Limited Company |