Manchester
M3 2PJ
Secretary Name | Rachel Anne Colam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 10 October 2023) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Alan David Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Berrybrook Meadow Exminster Devon EX6 8UA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | interfish.com |
---|
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Interfish LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
---|---|
24 June 2020 | Accounts for a small company made up to 31 January 2020 (7 pages) |
24 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a small company made up to 31 January 2019 (6 pages) |
12 June 2018 | Accounts for a small company made up to 31 January 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
4 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 April 2017 | Accounts for a small company made up to 31 January 2017 (5 pages) |
25 April 2017 | Accounts for a small company made up to 31 January 2017 (5 pages) |
9 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
9 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
3 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 April 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
28 April 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
15 June 2014 | Company name changed devonshire smokehouse LIMITED\certificate issued on 15/06/14
|
15 June 2014 | Company name changed devonshire smokehouse LIMITED\certificate issued on 15/06/14
|
30 April 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
30 April 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 June 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
4 June 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Director's details changed for Mr Johannus Jacobus Colam on 30 January 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Johannus Jacobus Colam on 30 January 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Rachel Anne Colam on 30 January 2013 (1 page) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Director's details changed for Mr Johannus Jacobus Colam on 30 January 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Rachel Anne Colam on 30 January 2013 (1 page) |
7 May 2013 | Director's details changed for Mr Johannus Jacobus Colam on 30 January 2013 (2 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
16 March 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
20 February 2012 | Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth Devon PL4 8EP on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from Deptford Chambers 60-66 North Hill Plymouth Devon PL4 8EP on 20 February 2012 (2 pages) |
6 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
23 March 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
21 April 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
23 September 2009 | Secretary appointed rachel anne colam (2 pages) |
23 September 2009 | Secretary appointed rachel anne colam (2 pages) |
23 September 2009 | Appointment terminated secretary alan bartlett (1 page) |
23 September 2009 | Appointment terminated secretary alan bartlett (1 page) |
12 June 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
12 June 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
21 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from depford chambers 600-66 north hill plymouth devon PL4 8EP (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from depford chambers 600-66 north hill plymouth devon PL4 8EP (1 page) |
18 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
18 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
15 May 2008 | Director appointed johannus jacobus colam (2 pages) |
15 May 2008 | Director appointed johannus jacobus colam (2 pages) |
15 May 2008 | Secretary appointed alan david bartlett (2 pages) |
15 May 2008 | Secretary appointed alan david bartlett (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from reedham house 31 king street west manchester M3 2PJ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from reedham house 31 king street west manchester M3 2PJ (1 page) |
9 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
9 April 2008 | Incorporation (9 pages) |
9 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
9 April 2008 | Incorporation (9 pages) |