GALWAD Y MOR SHELLFISH BRIDLINGTON LIMITED
Company number 04130969
- Company Overview for GALWAD Y MOR SHELLFISH BRIDLINGTON LIMITED (04130969)
- Filing history for GALWAD Y MOR SHELLFISH BRIDLINGTON LIMITED (04130969)
- People for GALWAD Y MOR SHELLFISH BRIDLINGTON LIMITED (04130969)
- Charges for GALWAD Y MOR SHELLFISH BRIDLINGTON LIMITED (04130969)
- More for GALWAD Y MOR SHELLFISH BRIDLINGTON LIMITED (04130969)
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) |
---|---|---|---|
27 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH01 | Director's details changed for Louise Gray on 27 December 2015 | |
11 Feb 2016 | CH01 | Director's details changed for Iain Cameron Gray on 27 December 2015 | |
11 Feb 2016 | CH03 | Secretary's details changed for Louise Gray on 27 December 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-03-25
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
05 Sep 2012 | AD01 | Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 5 September 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Iain Cameron Gray on 27 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Louise Gray on 27 December 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Jan 2009 | 363a | Return made up to 27/12/08; full list of members | |
20 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Jan 2008 | 363a | Return made up to 27/12/07; full list of members | |
23 Jan 2008 | 395 | Particulars of mortgage/charge |