About

Registered Number: 03487130
Date of Incorporation: 30/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 17 Fosse Road, Kingsbridge, Devon, TQ7 1NG

 

Based in Devon, Kettle of Fish Designs Ltd was registered on 30 December 1997, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALMSLEY, Peter Sanville 30 December 1997 - 1
SENFT, Lindsey 07 January 2003 12 November 2004 1
WALMSLEY, Samuel 12 November 2004 12 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 01 June 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 14 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
395 - Particulars of a mortgage or charge 28 February 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 20 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.