Advanced company searchLink opens in new window

THE WARREN FISHERY LIMITED

Company number 06517304

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)
17 Mar 2024 AP01 Appointment of Mr Nigel Turner as a director on 17 March 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
09 Feb 2024 CH01 Director's details changed for Gary Trevor Taiani on 16 September 2023
24 Sep 2023 CH01 Director's details changed for Gary Trevor Taiani on 24 September 2023
14 Jun 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Feb 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Mar 2019 PSC08 Notification of a person with significant control statement
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
28 Feb 2019 PSC07 Cessation of Vincent David Harvey as a person with significant control on 28 February 2019
14 Dec 2018 AD01 Registered office address changed from Headley House 16a Orsett Road Grays Essex RM17 5DL to Warren Fishery Wharf Road Stanford-Le-Hope SS17 0EG on 14 December 2018
14 Dec 2018 CH01 Director's details changed for Gary Trevor Taiani on 14 December 2018
14 Dec 2018 CH01 Director's details changed for Mr Vincent Savid Harvey on 1 July 2015
14 Dec 2018 CH01 Director's details changed for Gary Trevor Taiani on 14 December 2018
14 Dec 2018 PSC04 Change of details for Mr Vincent Savid Harvey as a person with significant control on 1 July 2016
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
01 Nov 2018 TM02 Termination of appointment of Brookes Accounting Services Limited as a secretary on 1 November 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 March 2017