2 SISTERS FISH LIMITED

Trinity Park House Trinity Business Park Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, West Yorkshire
StatusACTIVE
Company No.07208651
CategoryPrivate Limited Company
Incorporated30 Mar 2010
Age14 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

2 SISTERS FISH LIMITED is an active private limited company with number 07208651. It was incorporated 14 years, 1 month, 18 days ago, on 30 March 2010. The company address is Trinity Park House Trinity Business Park Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, West Yorkshire.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 02 May 2024

Action Date: 29 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-29

Documents

View document PDF

Legacy

Date: 02 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/07/23

Documents

View document PDF

Legacy

Date: 02 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/07/23

Documents

View document PDF

Legacy

Date: 02 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/07/23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Aug 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/07/22

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/07/22

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/07/22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Klaas Otto Kers

Termination date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Caroline Kershaw Simmonds

Appointment date: 2023-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranjit Singh Boparan

Termination date: 2023-01-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/21

Documents

View document PDF

Legacy

Date: 14 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/21

Documents

View document PDF

Legacy

Date: 14 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jul 2021

Action Date: 01 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-01

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/08/20

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/08/20

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/08/20

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr Craig Ashley Tomkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Richard Peter Simpson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Aug 2020

Action Date: 27 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-27

Documents

View document PDF

Legacy

Date: 06 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/07/19

Documents

View document PDF

Legacy

Date: 06 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/07/19

Documents

View document PDF

Legacy

Date: 06 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/07/19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072086510002

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Simon James Penny Wookey

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Martyn Paul Fletcher

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Neil Pike

Termination date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-30

Officer name: Mr Craig Ashley Tomkinson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-30

Officer name: Mr Ronald Klaas Otto Kers

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Wyn Davies

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Neil Pike

Appointment date: 2017-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Martyn Paul Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Richard Peter Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Leadbeater

Termination date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Penny Wookey

Appointment date: 2017-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mr Ranjit Singh Boparan

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2016

Action Date: 01 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: John Alexander Dunsford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Dunsford

Appointment date: 2016-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Mr Gareth Wyn Davies

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Steven Morgan

Termination date: 2015-08-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2015

Action Date: 04 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-04

Charge number: 072086510002

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2015

Action Date: 02 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Samuel Power

Termination date: 2015-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 28 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Power

Change date: 2012-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Steven Morgan

Appointment date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Henderson

Termination date: 2014-08-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Leadbeater

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2014

Action Date: 27 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 28 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 29 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-29

Officer name: Ranjit Singh Boparan

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Old address: 2Nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ United Kingdom

Change date: 2012-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Henderson

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Power

Documents

View document PDF

Legacy

Date: 19 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Silk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Legacy

Date: 23 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed temp 1 LIMITED\certificate issued on 08/04/10

Documents

View document PDF

Resolution

Date: 08 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALL BROS.(GROUNDWORK) LIMITED

28 WARREN CHASE,ESSEX,SS7 3DZ

Number:05233929
Status:ACTIVE
Category:Private Limited Company

JD UK GROUP LIMITED

22 BRIAR FIELDS,SWINDON,SN1 2QW

Number:10881802
Status:ACTIVE
Category:Private Limited Company

MACHIQUE LIMITED

59 YORK MANSIONS,LONDON,SW11 4BP

Number:10419562
Status:ACTIVE
Category:Private Limited Company

OLDBURY PEUCOL PROPERTIES LIMITED

1 VINE TERRACE HIGH STREET,BIRMINGHAM,B17 9PU

Number:00381357
Status:LIQUIDATION
Category:Private Limited Company

SIBTEC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08062752
Status:ACTIVE
Category:Private Limited Company

TOMS FIELD MANAGEMENT COMPANY LIMITED

BATH HOUSE,BRISTOL,BS1 6HL

Number:02709616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source