About

Registered Number: 07327254
Date of Incorporation: 27/07/2010 (14 years and 5 months ago)
Company Status: Administration
Registered Address: Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

 

Based in Birmingham, Seafood Pub Company Ltd was registered on 27 July 2010. This company has 4 directors listed as Mclean, Andrew, Neve, Joycelyn Rebecca, Farrimond, Simon, Shirley, Antony Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Andrew 01 January 2014 - 1
NEVE, Joycelyn Rebecca 27 July 2010 - 1
FARRIMOND, Simon 04 March 2013 01 December 2013 1
SHIRLEY, Antony Kenneth 15 February 2013 08 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 July 2020
AM01 - N/A 07 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 September 2019
MR01 - N/A 07 August 2019
MR01 - N/A 01 March 2019
CH01 - Change of particulars for director 17 January 2019
MR01 - N/A 06 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 09 August 2018
AD01 - Change of registered office address 01 May 2018
MR01 - N/A 14 December 2017
PSC02 - N/A 12 December 2017
CS01 - N/A 11 October 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 14 July 2017
MR01 - N/A 06 February 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 30 September 2016
RESOLUTIONS - N/A 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
MR01 - N/A 14 July 2016
MR01 - N/A 12 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 20 February 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
RESOLUTIONS - N/A 31 October 2012
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 13 October 2011
AA01 - Change of accounting reference date 14 March 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
NEWINC - New incorporation documents 27 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

A registered charge 25 February 2019 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 04 December 2017 Outstanding

N/A

A registered charge 31 January 2017 Outstanding

N/A

A registered charge 08 July 2016 Outstanding

N/A

A registered charge 09 November 2015 Outstanding

N/A

Debenture 23 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.