About

Registered Number: 04657486
Date of Incorporation: 05/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 24 Bridge Street, Newport, NP20 4SF

 

Pages Fish Bar Ltd was registered on 05 February 2003, it's status at Companies House is "Active". Page, Jonathan, Page, Diane are listed as the directors of Pages Fish Bar Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Jonathan 10 February 2003 - 1
PAGE, Diane 10 February 2003 01 November 2016 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 11 October 2019
AAMD - Amended Accounts 18 February 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 December 2018
CH03 - Change of particulars for secretary 05 October 2018
AD01 - Change of registered office address 05 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 14 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 March 2014
AD01 - Change of registered office address 06 March 2014
AD01 - Change of registered office address 06 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 01 August 2012
AR01 - Annual Return 16 February 2012
AAMD - Amended Accounts 15 February 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 09 June 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 07 February 2004
288a - Notice of appointment of directors or secretaries 09 April 2003
225 - Change of Accounting Reference Date 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.