Advanced company searchLink opens in new window

BLACKPOOL FISH FACTORY LTD

Company number 08094208

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)
07 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
20 Feb 2024 CH01 Director's details changed for Mrs Dayna Gray on 19 February 2024
20 Feb 2024 AD01 Registered office address changed from 67-73 Central Promenade Blackpool Lancashire FY1 5AA England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Rickie Wakelin as a director on 19 February 2024
01 Feb 2024 AP01 Appointment of Mrs Dayna Gray as a director on 24 January 2024
18 Jan 2024 TM01 Termination of appointment of Gayna Sharee Ruddigan as a director on 1 January 2024
29 Dec 2023 AP01 Appointment of Mr Rickie Wakelin as a director on 27 December 2023
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
10 Feb 2020 MR04 Satisfaction of charge 080942080001 in full
10 Feb 2020 MR01 Registration of charge 080942080002, created on 6 February 2020
08 Aug 2019 MR01 Registration of charge 080942080001, created on 2 August 2019
29 May 2019 AA Micro company accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
02 Apr 2019 PSC04 Change of details for Ms Gayner Shree Sedgwick-Ruddigan as a person with significant control on 23 March 2019
02 Apr 2019 CH01 Director's details changed for Miss Gayner Shree Sedgwick-Ruddigan on 23 March 2019
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
11 Jun 2018 PSC04 Change of details for Ms Gayner Shree Sedgwick-Ruddigan as a person with significant control on 9 March 2018