STUBBINGTON FISH AND CHIPS LIMITED
Status | ACTIVE |
Company No. | 06294078 |
Category | Private Limited Company |
Incorporated | 27 Jun 2007 |
Age | 16 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
STUBBINGTON FISH AND CHIPS LIMITED is an active private limited company with number 06294078. It was incorporated 16 years, 10 months, 7 days ago, on 27 June 2007. The company address is 41 Cottes Way, Fareham, PO14 3NQ, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Anne Wimble
Notification date: 2017-07-09
Documents
Notification of a person with significant control
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-09
Psc name: Simon Andrew Wimble
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-24
New address: 41 Cottes Way Fareham Hampshire PO14 3NQ
Old address: C/O Rjg Accountants 10 East Street Norgar House Fareham Hampshire PO16 0BN
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change registered office address company with date old address
Date: 27 Dec 2013
Action Date: 27 Dec 2013
Category: Address
Type: AD01
Old address: 41 Cottes Way, Hill Head Fareham Hants PO14 3NQ
Change date: 2013-12-27
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Simon Andrew Wimble
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Anne Wimble
Change date: 2010-06-27
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 21 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/07/2008
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Some Companies
ACADEMY FLATS (ST IVES) MANAGEMENT LIMITED
TREGENNA STEPS STUDIO,ST IVES,TR26 2DL
Number: | 03146283 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER NOMINEES (NO.1) LIMITED
PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SC433972 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
63 MERLIN DRIVE,SANDY,SG19 2UN
Number: | 07092397 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL LOAN AGENCY SERVICES SINGAPORE PTE. LTD.
50 RAFFLES PLACE #15-05/06,048623,
Number: | FC034628 |
Status: | ACTIVE |
Category: | Other company type |
MULBERRY HOUSE BUNTSFORD PARK ROAD,WORCESTERSHIRE,B60 3DX
Number: | 11126099 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE LEGACY BUSINESS CENTRE,LONDON,E10 5NP
Number: | 09469371 |
Status: | ACTIVE |
Category: | Private Limited Company |