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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 20 February 1998 | Outstanding |
N/A |