About

Registered Number: 04987506
Date of Incorporation: 08/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Wherry, Quay Street, Halesworth, Suffolk, IP19 8ET

 

Founded in 2003, Fish Kit Ltd has its registered office in Halesworth in Suffolk, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Vickers, Christopher Michael, Bond, Max Alexander, Watts, Timothy Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Max Alexander 08 December 2003 - 1
WATTS, Timothy Charles 08 December 2003 02 October 2013 1
Secretary Name Appointed Resigned Total Appointments
VICKERS, Christopher Michael 02 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 27 September 2018
PSC09 - N/A 09 January 2018
PSC09 - N/A 09 January 2018
CS01 - N/A 13 December 2017
PSC01 - N/A 12 December 2017
PSC01 - N/A 12 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 21 December 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 31 August 2014
AD01 - Change of registered office address 10 January 2014
AR01 - Annual Return 13 December 2013
AD01 - Change of registered office address 04 December 2013
AP03 - Appointment of secretary 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 16 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 22 December 2010
SH01 - Return of Allotment of shares 12 July 2010
SH01 - Return of Allotment of shares 12 July 2010
SH01 - Return of Allotment of shares 12 July 2010
AA - Annual Accounts 17 June 2010
AD01 - Change of registered office address 16 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
225 - Change of Accounting Reference Date 10 February 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.