Advanced company searchLink opens in new window

BR FISH AND CHIPS LTD

Company number 08378787

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)
04 Apr 2024 PSC01 Notification of Sandra Reed-Stephenson as a person with significant control on 1 February 2023
04 Apr 2024 PSC04 Change of details for Mr Jackson Reed Stephenson as a person with significant control on 1 February 2023
30 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Aug 2023 DS02 Withdraw the company strike off application
01 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2022 AD01 Registered office address changed from Cooper House 1a Ash Lane Garforth Leeds LS25 2HG to 87 Huddersfield Road Mirfield West Yorkshire WF14 8AT on 1 September 2022
02 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2022 DS01 Application to strike the company off the register
06 May 2022 AD01 Registered office address changed from 87 Huddersfield Road Mirfield West Yorkshire WF14 8AT United Kingdom to Cooper House 1a Ash Lane Garforth Leeds LS25 2HG on 6 May 2022
03 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Mr Jackson Reed Stephenson on 31 January 2022
10 Nov 2021 AD01 Registered office address changed from 1 Ebor Street Bishopthorpe Road York North Yorkshire YO23 1EX England to 87 Huddersfield Road Mirfield West Yorkshire WF14 8AT on 10 November 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Mar 2017 AD01 Registered office address changed from 2 st Chads Road Leeds LS16 5JL to 1 Ebor Street Bishopthorpe Road York North Yorkshire YO23 1EX on 20 March 2017