SCERENE FISHING COMPANY LIMITED
Status | ACTIVE |
Company No. | 04484223 |
Category | Private Limited Company |
Incorporated | 12 Jul 2002 |
Age | 21 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SCERENE FISHING COMPANY LIMITED is an active private limited company with number 04484223. It was incorporated 21 years, 11 months, 4 days ago, on 12 July 2002. The company address is Reedham House Reedham House, Manchester, M3 2PJ.
Company Fillings
Accounts with accounts type small
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Appoint person director company with name date
Date: 03 Oct 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Gordon Colam
Appointment date: 2022-09-15
Documents
Appoint person director company with name date
Date: 03 Oct 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-15
Officer name: Mr Andrew Charles Pillar
Documents
Accounts with accounts type small
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type small
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Change account reference date company current shortened
Date: 13 Nov 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-01-31
Documents
Accounts with accounts type small
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type small
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type small
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type small
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type small
Date: 09 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type small
Date: 11 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type small
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type small
Date: 06 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Change person secretary company with change date
Date: 30 Jul 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-30
Officer name: Rachel Anne Colam
Documents
Change person director company with change date
Date: 07 May 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Johannus Jacobus Colam
Change date: 2013-01-30
Documents
Accounts with accounts type small
Date: 02 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-20
Old address: Deptford Chambers 60-66 North Hill Plymouth PL4 8EP
Documents
Legacy
Date: 26 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 26 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Jan 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:5
Documents
Legacy
Date: 23 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type small
Date: 02 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Accounts with accounts type small
Date: 09 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed rachel anne colam
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alan bartlett
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type small
Date: 27 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/05; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 14/06/06 from: 4-6 barnfield crescent exeter devon EX1 1RF
Documents
Resolution
Date: 24 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Feb 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 12 Aug 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/05
Documents
Accounts with accounts type small
Date: 12 Aug 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type small
Date: 19 Oct 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 14 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/04
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Legacy
Date: 04 Dec 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/03
Documents
Legacy
Date: 24 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 08/08/03 from: wallsend industrial estate cattedown road plymouth devon PL4 0RW
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Legacy
Date: 30 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/01/03
Documents
Legacy
Date: 19 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 19/12/02 from: essex house manor street hull east yorkshire HU1 1XH
Documents
Certificate change of name company
Date: 10 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wayborne LIMITED\certificate issued on 10/12/02
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 30/07/02 from: 31 corsham street london N1 6DR
Documents
Some Companies
UNIT 10 REDIF HOUSE,DAGENHAM,RM10 8PS
Number: | 07553876 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 SPA ROAD,LONDON,SE16 3SG
Number: | 10026515 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTROFORMS & COMPONENTS LIMITED
ELECTRO HOUSE 61 NARBOROUGH ROAD,LEICESTER,LE9 1TB
Number: | 00930205 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 09347540 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADAME JENNIFER DISTILLERY LIMITED
3 GOLDSTONE STREET,HOVE,BN3 3RJ
Number: | 10692126 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RIVENHALL,LEICESTER,LE5 0TW
Number: | 11263247 |
Status: | ACTIVE |
Category: | Private Limited Company |