OLBEK FISHING COMPANY LIMITED - GRIMSBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-07 View Report
Confirmation statement. Statement with updates. 2023-08-14 View Report
Accounts. Accounts type small. 2022-12-07 View Report
Confirmation statement. Statement with updates. 2022-08-17 View Report
Accounts. Accounts type small. 2022-01-05 View Report
Confirmation statement. Statement with updates. 2021-08-13 View Report
Accounts. Accounts type small. 2021-03-17 View Report
Confirmation statement. Statement with updates. 2020-08-13 View Report
Officers. Officer name: Mr Paul Morgan Farrar. Appointment date: 2020-08-01. 2020-08-04 View Report
Officers. Officer name: Andrew William Regan. Termination date: 2020-07-31. 2020-08-04 View Report
Officers. Termination date: 2019-12-04. Officer name: Ross Crookes. 2020-01-06 View Report
Accounts. Accounts type small. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Mortgage. Charge number: 009197730022. Charge creation date: 2019-02-15. 2019-02-26 View Report
Accounts. Accounts type small. 2018-12-10 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type small. 2017-12-13 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type full. 2016-12-21 View Report
Mortgage. Charge number: 12. 2016-08-11 View Report
Mortgage. Charge number: 13. 2016-08-11 View Report
Mortgage. Charge number: 14. 2016-08-11 View Report
Mortgage. Charge number: 15. 2016-08-11 View Report
Mortgage. Charge number: 16. 2016-08-11 View Report
Mortgage. Charge number: 009197730017. Charge creation date: 2016-07-22. 2016-08-02 View Report
Mortgage. Charge number: 009197730018. Charge creation date: 2016-07-26. 2016-08-02 View Report
Mortgage. Charge creation date: 2016-07-26. Charge number: 009197730019. 2016-08-02 View Report
Mortgage. Charge creation date: 2016-07-22. Charge number: 009197730020. 2016-08-02 View Report
Mortgage. Charge creation date: 2016-07-22. Charge number: 009197730021. 2016-08-02 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Change account reference date company current shortened. 2016-03-02 View Report
Officers. Officer name: M Paul Morgan Farrar. Appointment date: 2015-12-04. 2015-12-30 View Report
Officers. Appointment date: 2015-12-04. Officer name: Mr Mark James Dougal. 2015-12-30 View Report
Officers. Appointment date: 2015-12-04. Officer name: Mr Andrew William Regan. 2015-12-30 View Report
Officers. Termination date: 2015-12-04. Officer name: Andrew John Allard. 2015-12-30 View Report
Officers. Termination date: 2015-12-04. Officer name: David Byron Johnson. 2015-12-30 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type total exemption small. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type total exemption small. 2013-12-03 View Report
Auditors. Auditors resignation company. 2013-06-21 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Officers. Change date: 2013-03-31. Officer name: Ross Crookes. 2013-04-02 View Report
Address. Change date: 2013-02-12. Old address: Murray Street Fish Docks Grimsby South Humberside DN31 3RD. 2013-02-12 View Report
Accounts. Accounts type small. 2013-02-11 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Accounts. Accounts type small. 2012-01-10 View Report
Annual return. With made up date full list shareholders. 2011-03-31 View Report