(CH01) On Wednesday 1st November 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 21st July 2022 secretary's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS. Change occurred on Thursday 21st July 2022. Company's previous address: Plym House 3 Longbridge Road Plymouth PL6 8LT England.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(14 pages)
|
(CH01) On Tuesday 30th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 15th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 065549700011, created on Friday 4th November 2016
filed on: 8th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(AD01) New registered office address Plym House 3 Longbridge Road Plymouth PL6 8LT. Change occurred on Friday 21st October 2016. Company's previous address: Unit 2-4 Commercial Wharf Madeira Road Mayflower Steps Plymouth Devon PL1 2NX.
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(SH01) 1004.00 GBP is the capital in company's statement on Wednesday 13th July 2016
filed on: 2nd, August 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 24th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 5th, May 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd April 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 14th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 065549700010
filed on: 12th, July 2013
| mortgage
|
Free Download
(8 pages)
|
(CH01) On Tuesday 21st May 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd April 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:8
filed on: 13th, March 2013
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:9
filed on: 13th, March 2013
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 9th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 9th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 9th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 9th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 22nd November 2012.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 27th January 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 27th January 2012 secretary's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 17th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 17th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Friday 30th September 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 7th October 2011 from 17 Commercial Street Plymouth Devon PL4 0LN United Kingdom
filed on: 7th, October 2011
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 7th October 2011) of a secretary
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 6th April 2011 from 58 North Road East Plymouth Devon PL4 6AJ
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd April 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Friday 7th January 2011
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 6th January 2011 from 17 Commercial Street Plymouth Devon PL4 0LN
filed on: 6th, January 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 31st December 2010, originally was Saturday 30th April 2011.
filed on: 11th, November 2010
| accounts
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 3rd, June 2010
| incorporation
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd April 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 23rd December 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 23rd December 2009 secretary's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fish n trips & plymouth hoe cruises LTD.certificate issued on 06/12/09
filed on: 6th, December 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, December 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 29th April 2009 - Annual return with full member list
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2008
| incorporation
|
Free Download
(17 pages)
|