HI-TIDE FISH & CHIPS LIMITED
Status | ACTIVE |
Company No. | 07768869 |
Category | Private Limited Company |
Incorporated | 09 Sep 2011 |
Age | 12 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HI-TIDE FISH & CHIPS LIMITED is an active private limited company with number 07768869. It was incorporated 12 years, 7 months, 19 days ago, on 09 September 2011. The company address is Suite 7, Midshires House Suite 7, Midshires House, Aylesbury, HP19 8HL, Buckinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-04
Officer name: Mrs Lana Maria Hawley
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan James Hawley
Change date: 2023-09-04
Documents
Change person secretary company with change date
Date: 13 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lana Maria Hawley
Change date: 2023-09-04
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Old address: Verna House 9 Bicester Road Aylesbury HP19 9AG England
Change date: 2023-09-13
New address: Suite 7, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL
Documents
Gazette filings brought up to date
Date: 05 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-13
Old address: 5 Church Street Aylesbury Bucks HP20 2QP
New address: Verna House 9 Bicester Road Aylesbury HP19 9AG
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: AD01
Change date: 2016-05-05
New address: 5 Church Street Aylesbury Bucks HP20 2QP
Old address: Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU
Documents
Gazette filings brought up to date
Date: 09 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
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: 08 Dec 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2014
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: 27 Oct 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company previous shortened
Date: 10 Jun 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-07-31
Documents
Change account reference date company previous extended
Date: 07 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Some Companies
ATLAS HOUSE,TAVISTOCK,PL19 9DP
Number: | 03327036 |
Status: | ACTIVE |
Category: | Private Limited Company |
KALEIDOSCOPE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
2 HILLS ROAD,CAMBRIDGE,CB2 1JP
Number: | 06736584 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
18 CHALGROVE AVENUE,MORDEN,SM4 5RB
Number: | 10669796 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OXFORD STREET,SOUTHAMPTON,SO14 3DJ
Number: | 07309572 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN CATERING EQUIPMENT CO. LTD
OFFICE 1 RILL FARM,WHITELEY BANK,PO38 3AF
Number: | 04697153 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 MOUNT STREET,NOTTINGHAM,NG1 6HH
Number: | 06872740 |
Status: | ACTIVE |
Category: | Private Limited Company |