About

Registered Number: 04146068
Date of Incorporation: 23/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 1 Pitchers Hill, Wickhamford, Evesham, Worcestershire, WR11 7RT

 

James the Fish Ltd was registered on 23 January 2001, it's status is listed as "Active". The companies directors are listed as James, Charlotte Elizabeth, James, Charlotte Elizabeth, James, Steven Walter, James, Simon 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, Charlotte Elizabeth 23 December 2010 - 1
JAMES, Steven Walter 23 January 2001 - 1
JAMES, Simon 25 November 2002 14 March 2003 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Charlotte Elizabeth 23 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
PSC04 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CH03 - Change of particulars for secretary 31 March 2020
AA01 - Change of accounting reference date 12 March 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 05 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 January 2014
CH03 - Change of particulars for secretary 01 November 2013
CH01 - Change of particulars for director 01 November 2013
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 17 March 2011
AP01 - Appointment of director 10 January 2011
AD01 - Change of registered office address 25 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 15 May 2006
363a - Annual Return 13 February 2006
287 - Change in situation or address of Registered Office 11 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 28 July 2003
363s - Annual Return 05 February 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
AA - Annual Accounts 28 November 2002
363s - Annual Return 11 March 2002
395 - Particulars of a mortgage or charge 09 October 2001
225 - Change of Accounting Reference Date 20 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.