About

Registered Number: 04579519
Date of Incorporation: 01/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Union Suite The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY,

 

Based in Norwich, Carmichaels Fish Merchants Ltd was registered on 01 November 2002, it's status at Companies House is "Active". We don't currently know the number of employees at Carmichaels Fish Merchants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRIGAN, Sharon Tracy 01 December 2002 - 1
CARMICHAEL, Neil 01 December 2002 05 April 2014 1
Secretary Name Appointed Resigned Total Appointments
CARMICHAEL, Christine Anne 01 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 30 November 2017
AD01 - Change of registered office address 30 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 12 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 14 April 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 01 December 2008
AAMD - Amended Accounts 28 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 04 October 2005
287 - Change in situation or address of Registered Office 17 March 2005
363a - Annual Return 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
AA - Annual Accounts 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 03 December 2003
363a - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.