Established in 1997, Arrivain Fishing Company Ltd have registered office in North Yorkshire. Brewer, Richard Edward, Brewer, Richard, Brewer, Stuart Anthony, Brewer, Toni Lynne are the current directors of this company. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREWER, Richard Edward | 14 March 2009 | - | 1 |
BREWER, Richard | 05 June 1997 | - | 1 |
BREWER, Stuart Anthony | 14 March 2009 | - | 1 |
BREWER, Toni Lynne | 05 June 1997 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 24 April 2020 | |
MR01 - N/A | 05 June 2019 | |
MR01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 10 August 2018 | |
AA01 - Change of accounting reference date | 17 May 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 17 October 2017 | |
MR01 - N/A | 28 July 2017 | |
MR01 - N/A | 28 July 2017 | |
MR04 - N/A | 04 July 2017 | |
MR04 - N/A | 04 July 2017 | |
MR01 - N/A | 03 July 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AAMD - Amended Accounts | 02 November 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 28 May 2014 | |
CH01 - Change of particulars for director | 28 May 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AR01 - Annual Return | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH03 - Change of particulars for secretary | 28 July 2011 | |
AA - Annual Accounts | 31 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
AA - Annual Accounts | 14 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
AR01 - Annual Return | 10 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 01 December 2010 | |
DISS16(SOAS) - N/A | 23 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 August 2010 | |
363a - Annual Return | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
AA - Annual Accounts | 01 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 15 April 2009 | |
DISS16(SOAS) - N/A | 06 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2008 | |
AA - Annual Accounts | 18 July 2007 | |
363a - Annual Return | 18 July 2007 | |
363a - Annual Return | 18 July 2007 | |
363a - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 18 July 2007 | |
363a - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 18 July 2007 | |
AC92 - N/A | 13 July 2007 | |
GAZ2 - Second notification of strike-off action in London Gazette | 19 December 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2006 | |
DISS6 - Notice of striking-off action suspended | 28 February 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 01 September 2003 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 18 February 2003 | |
AA - Annual Accounts | 18 February 2003 | |
AA - Annual Accounts | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
287 - Change in situation or address of Registered Office | 07 May 2002 | |
363s - Annual Return | 24 July 2001 | |
AA - Annual Accounts | 15 December 2000 | |
363s - Annual Return | 25 July 2000 | |
AAMD - Amended Accounts | 01 June 2000 | |
395 - Particulars of a mortgage or charge | 26 October 1999 | |
395 - Particulars of a mortgage or charge | 26 October 1999 | |
395 - Particulars of a mortgage or charge | 26 October 1999 | |
395 - Particulars of a mortgage or charge | 05 October 1999 | |
363s - Annual Return | 30 June 1999 | |
AA - Annual Accounts | 23 February 1999 | |
225 - Change of Accounting Reference Date | 05 January 1999 | |
MISC - Miscellaneous document | 27 July 1998 | |
363s - Annual Return | 27 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 1998 | |
363s - Annual Return | 12 May 1998 | |
395 - Particulars of a mortgage or charge | 17 September 1997 | |
395 - Particulars of a mortgage or charge | 17 September 1997 | |
395 - Particulars of a mortgage or charge | 02 September 1997 | |
288b - Notice of resignation of directors or secretaries | 03 July 1997 | |
288b - Notice of resignation of directors or secretaries | 03 July 1997 | |
288a - Notice of appointment of directors or secretaries | 03 July 1997 | |
288a - Notice of appointment of directors or secretaries | 03 July 1997 | |
288a - Notice of appointment of directors or secretaries | 03 July 1997 | |
288a - Notice of appointment of directors or secretaries | 03 July 1997 | |
288a - Notice of appointment of directors or secretaries | 03 July 1997 | |
287 - Change in situation or address of Registered Office | 03 July 1997 | |
CERTNM - Change of name certificate | 02 July 1997 | |
NEWINC - New incorporation documents | 23 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 21 July 2017 | Outstanding |
N/A |
A registered charge | 21 July 2017 | Outstanding |
N/A |
A registered charge | 28 June 2017 | Outstanding |
N/A |
Direct mortgage of sea fishing licence | 31 August 2004 | Fully Satisfied |
N/A |
Mortgage over a vessel | 31 August 2004 | Fully Satisfied |
N/A |
Deed of covenants | 31 August 2004 | Outstanding |
N/A |
Deed of covenants | 22 October 1999 | Fully Satisfied |
N/A |
Direct mortgage | 22 October 1999 | Fully Satisfied |
N/A |
Mortgage | 22 October 1999 | Fully Satisfied |
N/A |
Direct mortgage of pressure stoke licence in respect of the vessel "betty james" | 16 September 1999 | Fully Satisfied |
N/A |
Deed of covenants | 11 September 1997 | Fully Satisfied |
N/A |
Mortgage of a ship | 11 September 1997 | Fully Satisfied |
N/A |
Debenture | 01 September 1997 | Outstanding |
N/A |