About

Registered Number: 04658379
Date of Incorporation: 06/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Bay View Lodge Carninney Lane, Carbis Bay, St. Ives, Cornwall, TR26 2QF,

 

Sanders Fish & Chips Ltd was founded on 06 February 2003 and has its registered office in St. Ives, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Sanders, Heather Michelle, Sanders, Ian for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Heather Michelle 06 February 2003 - 1
SANDERS, Ian 06 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 16 February 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 19 November 2018
AD01 - Change of registered office address 24 July 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 19 October 2017
MR01 - N/A 27 September 2017
MR01 - N/A 26 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 27 February 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 26 February 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 12 February 2004
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
123 - Notice of increase in nominal capital 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2017 Outstanding

N/A

A registered charge 25 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.