TIMSBURY FISHERY LIMITED - EASTLEIGH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-19 View Report
Confirmation statement. Statement with updates. 2023-04-18 View Report
Accounts. Accounts type total exemption full. 2022-04-20 View Report
Confirmation statement. Statement with updates. 2022-04-14 View Report
Confirmation statement. Statement with updates. 2021-04-27 View Report
Accounts. Accounts type total exemption full. 2021-04-14 View Report
Officers. Officer name: Jim Gillo Glasspool. Termination date: 2020-09-08. 2020-10-08 View Report
Accounts. Accounts type total exemption full. 2020-05-18 View Report
Confirmation statement. Statement with updates. 2020-04-17 View Report
Officers. Termination date: 2019-11-17. Officer name: Clive Douglas Smith. 2019-11-19 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-03-29 View Report
Accounts. Accounts type total exemption full. 2018-09-11 View Report
Confirmation statement. Statement with updates. 2018-04-11 View Report
Officers. Officer name: Jim Gillo Glasspool. Change date: 2018-04-11. 2018-04-11 View Report
Officers. Officer name: Mr George Edward Spencer Seligman. Change date: 2018-04-11. 2018-04-11 View Report
Officers. Officer name: Jonathan Humphrey Durrant. Change date: 2018-04-11. 2018-04-11 View Report
Accounts. Accounts type total exemption full. 2017-08-18 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Resolution. Description: Resolutions. 2017-01-05 View Report
Annual return. With made up date full list shareholders. 2016-05-26 View Report
Officers. Officer name: Jonathan Humphrey Durrant. Change date: 2016-01-01. 2016-05-26 View Report
Accounts. Accounts type total exemption small. 2016-04-07 View Report
Officers. Officer name: Peter Anthony Davis. Termination date: 2015-10-30. 2016-02-17 View Report
Officers. Officer name: Mr Clive Douglas Smith. Appointment date: 2015-10-30. 2016-01-07 View Report
Officers. Officer name: Mr Tim David Wilder Jenner. Appointment date: 2015-10-30. 2016-01-07 View Report
Officers. Termination date: 2015-10-30. Officer name: Peter Anthony Davis. 2015-11-13 View Report
Accounts. Accounts type total exemption small. 2015-09-10 View Report
Address. New address: Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR. Change date: 2015-07-30. Old address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type total exemption small. 2014-06-19 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Officers. Change date: 2013-04-01. Officer name: Mr George Edward Spencer Seligman. 2014-03-24 View Report
Accounts. Accounts type total exemption small. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Accounts type total exemption small. 2012-04-26 View Report
Annual return. With made up date full list shareholders. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2011-05-10 View Report
Accounts. Accounts type total exemption small. 2011-03-29 View Report
Accounts. Accounts type full. 2010-10-13 View Report
Accounts. Change account reference date company current shortened. 2010-06-02 View Report
Accounts. Change account reference date company previous extended. 2010-06-01 View Report
Resolution. Description: Resolutions. 2010-05-25 View Report
Incorporation. Re registration memorandum articles. 2010-05-25 View Report
Change of name. Certificate re registration public limited company to private. 2010-05-25 View Report
Change of name. Reregistration public to private company. 2010-05-25 View Report
Officers. Officer name: Mr George Edward Spencer Seligman. 2010-05-19 View Report
Officers. Officer name: Mr Peter Anthony Davis. 2010-05-19 View Report
Annual return. With made up date full list shareholders. 2010-03-30 View Report
Accounts. Accounts type full. 2009-10-26 View Report