- Company Overview for FISHWORKS RESTAURANTS LIMITED (07785020)
- Filing history for FISHWORKS RESTAURANTS LIMITED (07785020)
- People for FISHWORKS RESTAURANTS LIMITED (07785020)
- Charges for FISHWORKS RESTAURANTS LIMITED (07785020)
- More for FISHWORKS RESTAURANTS LIMITED (07785020)
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) |
---|---|---|---|
20 Jan 2016 | AP01 | Appointment of Stephen Henderson as a director on 19 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from 30-32 Great Smith Street London SW1P 3BU to Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ on 20 January 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
14 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | TM01 | Termination of appointment of Roger Frank Looker as a director on 18 August 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
02 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2011 | AP01 | Appointment of Mr Roger Frank Looker as a director | |
23 Sep 2011 | NEWINC |
Incorporation
|