Kildavanan Seafoods Ltd was registered on 22 November 1973 and are based in Lancs. Currently we aren't aware of the number of employees at the this business. The current directors of Kildavanan Seafoods Ltd are listed as Fenton, Andrew James, Evans, Iain Samuel at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENTON, Andrew James | 01 October 2012 | - | 1 |
EVANS, Iain Samuel | 01 May 1994 | 13 September 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 January 2020 | |
AA01 - Change of accounting reference date | 30 December 2019 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
AA - Annual Accounts | 09 July 2013 | |
AP01 - Appointment of director | 11 February 2013 | |
AR01 - Annual Return | 25 January 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
MG01 - Particulars of a mortgage or charge | 10 October 2012 | |
SH03 - Return of purchase of own shares | 27 September 2012 | |
AP01 - Appointment of director | 26 September 2012 | |
SH06 - Notice of cancellation of shares | 26 September 2012 | |
TM01 - Termination of appointment of director | 26 September 2012 | |
MG01 - Particulars of a mortgage or charge | 31 July 2012 | |
AA - Annual Accounts | 29 June 2012 | |
SH03 - Return of purchase of own shares | 27 April 2012 | |
SH06 - Notice of cancellation of shares | 20 April 2012 | |
RESOLUTIONS - N/A | 12 April 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 23 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2011 | |
MG01 - Particulars of a mortgage or charge | 23 April 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
AA - Annual Accounts | 10 June 2009 | |
363a - Annual Return | 19 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2009 | |
AA - Annual Accounts | 28 August 2008 | |
MEM/ARTS - N/A | 08 July 2008 | |
RESOLUTIONS - N/A | 05 June 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 16 August 2007 | |
363a - Annual Return | 05 January 2007 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 10 January 2005 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
AA - Annual Accounts | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 12 February 2004 | |
363s - Annual Return | 02 February 2004 | |
AA - Annual Accounts | 10 May 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 07 July 2001 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 21 June 2000 | |
363s - Annual Return | 12 January 2000 | |
AA - Annual Accounts | 23 June 1999 | |
363s - Annual Return | 24 December 1998 | |
AA - Annual Accounts | 14 August 1998 | |
363s - Annual Return | 23 February 1998 | |
AA - Annual Accounts | 07 August 1997 | |
363s - Annual Return | 27 January 1997 | |
AA - Annual Accounts | 21 August 1996 | |
363s - Annual Return | 16 January 1996 | |
AA - Annual Accounts | 17 October 1995 | |
363s - Annual Return | 11 January 1995 | |
AA - Annual Accounts | 11 July 1994 | |
395 - Particulars of a mortgage or charge | 13 June 1994 | |
CERTNM - Change of name certificate | 24 May 1994 | |
CERTNM - Change of name certificate | 24 May 1994 | |
288 - N/A | 16 May 1994 | |
363s - Annual Return | 19 January 1994 | |
AA - Annual Accounts | 23 September 1993 | |
363s - Annual Return | 19 January 1993 | |
AA - Annual Accounts | 10 August 1992 | |
363s - Annual Return | 10 January 1992 | |
AA - Annual Accounts | 16 September 1991 | |
363a - Annual Return | 16 February 1991 | |
AA - Annual Accounts | 16 January 1991 | |
AA - Annual Accounts | 24 April 1990 | |
363 - Annual Return | 06 April 1990 | |
287 - Change in situation or address of Registered Office | 02 March 1990 | |
AA - Annual Accounts | 18 February 1989 | |
363 - Annual Return | 18 February 1989 | |
CERTNM - Change of name certificate | 11 February 1988 | |
CERTNM - Change of name certificate | 11 February 1988 | |
363 - Annual Return | 25 October 1987 | |
AA - Annual Accounts | 25 October 1987 | |
CERTNM - Change of name certificate | 24 July 1987 | |
AA - Annual Accounts | 17 October 1986 | |
363 - Annual Return | 17 October 1986 | |
CERTNM - Change of name certificate | 22 November 1973 | |
NEWINC - New incorporation documents | 22 November 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of contract monies | 08 October 2012 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 27 July 2012 | Outstanding |
N/A |
Debenture | 20 April 2011 | Outstanding |
N/A |
Guarantee & debenture | 04 May 2004 | Fully Satisfied |
N/A |
Guarantee and debenture | 07 June 1994 | Fully Satisfied |
N/A |