About

Registered Number: 00923726
Date of Incorporation: 24/11/1967 (56 years and 5 months ago)
Company Status: Administration
Registered Address: C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Fishguard Bay Hotel Ltd was established in 1967. There are 5 directors listed for Fishguard Bay Hotel Ltd at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Thomas Gareth 01 February 1996 28 June 2017 1
SCHELL, Agnes Theresa N/A 18 September 1997 1
SCHELL, Anthony Stephan Hugh 09 May 2015 28 June 2017 1
SCHELL, George Joseph N/A 30 December 2013 1
SCHELL, Martin Joseph 09 May 2015 28 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 September 2019
AM01 - N/A 04 September 2019
MA - Memorandum and Articles 29 July 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 17 December 2018
TM01 - Termination of appointment of director 15 March 2018
CS01 - N/A 10 January 2018
PSC02 - N/A 09 January 2018
AA01 - Change of accounting reference date 27 September 2017
AA - Annual Accounts 14 July 2017
AD01 - Change of registered office address 13 July 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
PSC07 - N/A 29 June 2017
PSC07 - N/A 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
PSC07 - N/A 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 08 August 2016
MR01 - N/A 25 April 2016
MR01 - N/A 09 April 2016
AR01 - Annual Return 15 February 2016
CH03 - Change of particulars for secretary 12 February 2016
CH01 - Change of particulars for director 12 February 2016
MR01 - N/A 23 December 2015
AA - Annual Accounts 17 September 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 15 November 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
AA - Annual Accounts 28 November 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
123 - Notice of increase in nominal capital 28 July 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 29 February 1996
288 - N/A 29 February 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 13 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 11 May 1992
363b - Annual Return 19 January 1992
363(287) - N/A 19 January 1992
AA - Annual Accounts 30 June 1991
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
363 - Annual Return 22 March 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 06 February 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 20 January 1988
288 - N/A 10 August 1987
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 28 July 1986
MISC - Miscellaneous document 24 November 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2016 Outstanding

N/A

A registered charge 17 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.