Advanced company searchLink opens in new window

ALFS FISH & CHIPS LIMITED

Company number 05700629

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)
09 Aug 2023 AA Micro company accounts made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
03 Nov 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
13 Aug 2020 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
01 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
25 May 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
01 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
07 Sep 2017 AA Micro company accounts made up to 31 March 2017
26 Jan 2017 AD01 Registered office address changed from Office 7a Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DW United Kingdom to 5 Pellew Arcade Pellew Arcade, Teign Street Teignmouth TQ14 8EB on 26 January 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AD01 Registered office address changed from Bishops Farm 25 Coldharbour Weymouth Dorset DT3 4BG to Office 7a Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DW on 11 March 2016
08 Mar 2016 CH01 Director's details changed for Johnny Nathaniel Henry Pearce on 4 March 2016
08 Mar 2016 CH01 Director's details changed for Karen Elizabeth Pearce on 4 March 2016
08 Mar 2016 CH03 Secretary's details changed for Karen Elizabeth Pearce on 4 March 2016
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
27 May 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100