About

Registered Number: 04579519
Date of Incorporation: 01/11/2002 (21 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 founded on 01 November 2002, it has a status of "Active". We don't currently know the number of employees at Carmichaels Fish Merchants Ltd. There are 3 directors listed for this company at Companies House.

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.