- Company Overview for PREMIER SEAFOODS LIMITED (03114173)
- Filing history for PREMIER SEAFOODS LIMITED (03114173)
- People for PREMIER SEAFOODS LIMITED (03114173)
- More for PREMIER SEAFOODS LIMITED (03114173)
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) |
---|---|---|---|
29 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
29 May 2020 | AP01 | Appointment of Ms Julie Ann Marshall as a director on 29 May 2020 | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
24 Oct 2018 | CH03 | Secretary's details changed for Mr Nathan James Godley on 24 October 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Mr Nathan James Godley on 24 October 2018 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
12 Oct 2016 | AD01 | Registered office address changed from 12 Swallow Drive Healing Grimsby North East Lincolnshire DN41 7PY England to 3 Riby Street Grimsby North East Lincolnshire DN31 3HF on 12 October 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 26 South St Marys Gate Grimsby North East Lincolnshire DN31 1LW to 12 Swallow Drive Healing Grimsby North East Lincolnshire DN41 7PY on 8 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Peter William Pinchbeck as a director on 1 August 2016 | |
08 Aug 2016 | TM02 | Termination of appointment of Natalie Teresa Mason as a secretary on 1 August 2016 | |
08 Aug 2016 | AP03 | Appointment of Mr Nathan James Godley as a secretary on 1 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Nathan James Godley as a director on 1 August 2016 |