Advanced company searchLink opens in new window

WEYFISH LTD.

Company number 02252051

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)
19 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
21 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
20 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
24 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
30 May 2019 PSC02 Notification of Weyfish Holdings Limited as a person with significant control on 1 December 2017
28 May 2019 PSC07 Cessation of Colin Frederick Horne as a person with significant control on 1 December 2017
28 May 2019 PSC07 Cessation of Robert William Goodwin as a person with significant control on 1 December 2017
11 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
22 Feb 2018 AD01 Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to The Old Fish Market Custom House Quay Weymouth Dorset DT4 8BE on 22 February 2018
20 Feb 2018 MR04 Satisfaction of charge 1 in full
04 Jan 2018 AP03 Appointment of Christine Louise Mcelroy as a secretary on 1 December 2017
19 Dec 2017 AP01 Appointment of Sean Anthony Cooper as a director on 1 December 2017
19 Dec 2017 TM01 Termination of appointment of Pamela Joan Horne as a director on 1 December 2017
19 Dec 2017 AP01 Appointment of Maxine Anne Cooper as a director on 1 December 2017
19 Dec 2017 TM02 Termination of appointment of Robert William Goodwin as a secretary on 1 December 2017
19 Dec 2017 TM01 Termination of appointment of Shirley Ann Goodwin as a director on 1 December 2017
19 Dec 2017 TM01 Termination of appointment of Colin Frederick Horne as a director on 1 December 2017