- Company Overview for S & M FISH & CHIP SHOPS LIMITED (06663290)
- Filing history for S & M FISH & CHIP SHOPS LIMITED (06663290)
- People for S & M FISH & CHIP SHOPS LIMITED (06663290)
- Charges for S & M FISH & CHIP SHOPS LIMITED (06663290)
- More for S & M FISH & CHIP SHOPS LIMITED (06663290)
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) |
---|---|---|---|
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
14 Jun 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
19 Aug 2021 | AD01 | Registered office address changed from Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP United Kingdom to 11 Falkners Close Fleet GU51 2XF on 19 August 2021 | |
09 Aug 2021 | CH03 | Secretary's details changed for Mr Mathew Lewis on 6 August 2021 | |
09 Aug 2021 | PSC04 | Change of details for Mr Mathew Charles Terrence Lewis as a person with significant control on 6 August 2021 | |
06 Aug 2021 | PSC07 | Cessation of Mathew Charles Terrence Lewis as a person with significant control on 6 August 2021 | |
06 Aug 2021 | PSC07 | Cessation of Simon David Butts as a person with significant control on 29 February 2020 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 39 Chobham Road Woking Surrey GU21 6JD to Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 10 November 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
03 Mar 2020 | PSC04 | Change of details for Mr Mathew Charles Terrence Lewis as a person with significant control on 2 March 2020 | |
03 Mar 2020 | TM02 | Termination of appointment of Simon David Butts as a secretary on 29 February 2020 | |
02 Mar 2020 | PSC07 | Cessation of Simon David Butts as a person with significant control on 29 February 2020 | |
02 Mar 2020 | AP03 | Appointment of Mr Mathew Lewis as a secretary on 29 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Simon David Butts as a director on 29 February 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 |