Advanced company searchLink opens in new window

THE TOLLESBURY AND MERSEA NATIVE OYSTER FISHERY COMPANY LIMITED

Company number 00011066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Nov 2011 TM01 Termination of appointment of David Kendrick Gladwell as a director on 8 November 2011
18 Nov 2011 AA Total exemption full accounts made up to 31 July 2011
19 Apr 2011 AA Full accounts made up to 31 July 2010
23 Feb 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Mr Richard Haward on 30 December 2010
22 Feb 2011 CH01 Director's details changed for Adrian John Wombwell on 30 December 2010
22 Feb 2011 CH01 Director's details changed for Mr Trevor William Green on 30 December 2010
22 Feb 2011 CH01 Director's details changed for Jeffery Frederick Wass on 30 December 2010
22 Feb 2011 CH01 Director's details changed for Mr. David Kendrick Gladwell on 30 December 2010
22 Feb 2011 CH01 Director's details changed for Stuart James Clarke on 30 December 2010
10 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2010 CH03 Secretary's details changed for Vanessa Elizabeth Capon on 8 September 2010
27 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
14 Dec 2009 AD01 Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 14 December 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
06 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2009 363a Return made up to 17/12/08; change of members
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2009 288b Appointment terminated director douglas stoker
13 Nov 2008 AA Accounts for a small company made up to 31 July 2008
26 Sep 2008 288a Director appointed adrian john wombwell
19 Sep 2008 288a Secretary appointed vanessa elizabeth capon
19 Sep 2008 288b Appointment terminated secretary mary sparks
02 Jun 2008 363s Return made up to 30/12/07; full list of members