Having been setup in 2008, C & M Fish Ltd have registered office in Grimsby, N E Lincolnshire, it's status is listed as "Active". This organisation has 3 directors listed as Thompson, Michael, Corporate Appointments Limited, Woodford, Christopher Leslie in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Michael | 24 September 2008 | - | 1 |
Corporate Appointments Limited | 22 September 2008 | 22 September 2008 | 1 |
WOODFORD, Christopher Leslie | 24 September 2008 | 09 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 October 2020 | |
CS01 - N/A | 04 October 2020 | |
AA - Annual Accounts | 12 June 2020 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 20 November 2018 | |
AA - Annual Accounts | 18 June 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 21 June 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
CS01 - N/A | 13 November 2016 | |
AA - Annual Accounts | 26 June 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 18 November 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 16 November 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 11 November 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
SH01 - Return of Allotment of shares | 02 June 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 21 December 2009 | |
395 - Particulars of a mortgage or charge | 20 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 November 2008 | |
395 - Particulars of a mortgage or charge | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
NEWINC - New incorporation documents | 22 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 18 December 2008 | Outstanding |
N/A |
Debenture | 09 October 2008 | Outstanding |
N/A |