About

Registered Number: 05449128
Date of Incorporation: 11/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: County Estate Agents, 47 Oxford Street, Whitstable, Kent, CT5 1DB

 

Based in Whitstable, Fisherman's Wharf Whitstable Ltd was registered on 11 May 2005, it has a status of "Active". We don't currently know the number of employees at this company. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODLE, Kevin 17 May 2012 - 1
FISHER, Michael Charles 05 May 2007 17 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MOXLEY, Russell 17 May 2012 - 1
AUGER, Sheila Ann 01 August 2007 01 May 2011 1
FISHER, Penny Ann 02 May 2011 17 May 2012 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 14 May 2019
PSC08 - N/A 19 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 14 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 17 May 2012
AD01 - Change of registered office address 17 May 2012
AP03 - Appointment of secretary 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AP03 - Appointment of secretary 25 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 03 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 15 June 2007
363s - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.