Advanced company searchLink opens in new window

FRANKLYN'S FISH FARMS LIMITED

Company number 01278861

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)
25 Apr 2017 MR01 Registration of charge 012788610011, created on 25 April 2017
08 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
04 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 195
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 195
02 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 195
02 Sep 2013 AD02 Register inspection address has been changed from Franklyns Fish Farm Drove Lane Alresford Hampshire SO24 9EX United Kingdom
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
02 Sep 2011 AP03 Appointment of Nicholas Stuart Eddington Gay as a secretary
02 Sep 2011 TM02 Termination of appointment of Mary Gay as a secretary
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 195
30 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
08 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
08 Sep 2010 AD03 Register(s) moved to registered inspection location
08 Sep 2010 CH01 Director's details changed for Pia Maria Gay on 9 August 2010
08 Sep 2010 CH01 Director's details changed for Mr Anthony Christian Eddington Gay on 9 August 2010
08 Sep 2010 CH01 Director's details changed for Mary Rosalind Gay on 9 August 2010
08 Sep 2010 AD02 Register inspection address has been changed
24 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 10