Weird Fish Ltd was founded on 04 February 1981 and has its registered office in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODWIN, Jon | 17 April 2019 | - | 1 |
PHILLIPS, Bethany | 24 June 2016 | - | 1 |
SHUTT, Simon | 17 April 2019 | - | 1 |
STOCKTON, John | 01 October 2008 | - | 1 |
DAWSON, Gerald Sean | 14 April 2014 | 26 January 2017 | 1 |
EDEN, Scott Anthony | 20 October 2010 | 14 August 2012 | 1 |
EDWARDS, Ian | 12 March 2009 | 31 August 2010 | 1 |
MCBRIDE, Julie | 20 December 2017 | 29 January 2019 | 1 |
MURRAY, Dean | 14 September 2017 | 09 April 2020 | 1 |
STAFFORD, Andrew John | 01 March 2011 | 22 April 2017 | 1 |
TILLING, Douglas Leonard | N/A | 25 March 2010 | 1 |
TILLING, Frances Mary | N/A | 25 March 2010 | 1 |
VIDLER, Kelvin Bryan | 14 April 2014 | 11 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODWIN, Jon | 18 September 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
TM01 - Termination of appointment of director | 13 April 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 16 August 2019 | |
AP01 - Appointment of director | 22 April 2019 | |
CH03 - Change of particulars for secretary | 22 April 2019 | |
CH01 - Change of particulars for director | 22 April 2019 | |
CH01 - Change of particulars for director | 22 April 2019 | |
AP01 - Appointment of director | 22 April 2019 | |
PSC02 - N/A | 02 April 2019 | |
PSC07 - N/A | 02 April 2019 | |
TM01 - Termination of appointment of director | 25 February 2019 | |
AA - Annual Accounts | 01 November 2018 | |
AD01 - Change of registered office address | 02 October 2018 | |
CS01 - N/A | 02 August 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
AP01 - Appointment of director | 22 December 2017 | |
AA - Annual Accounts | 25 September 2017 | |
AP01 - Appointment of director | 14 September 2017 | |
CS01 - N/A | 01 August 2017 | |
PSC02 - N/A | 01 August 2017 | |
PSC07 - N/A | 01 August 2017 | |
TM01 - Termination of appointment of director | 30 May 2017 | |
RESOLUTIONS - N/A | 10 May 2017 | |
MR01 - N/A | 08 May 2017 | |
MR04 - N/A | 25 April 2017 | |
CS01 - N/A | 13 April 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
AD01 - Change of registered office address | 09 February 2017 | |
CH01 - Change of particulars for director | 09 February 2017 | |
CH01 - Change of particulars for director | 09 February 2017 | |
CH03 - Change of particulars for secretary | 09 February 2017 | |
CH01 - Change of particulars for director | 09 February 2017 | |
CH01 - Change of particulars for director | 09 February 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AP01 - Appointment of director | 13 July 2016 | |
RESOLUTIONS - N/A | 12 July 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 17 April 2015 | |
MR04 - N/A | 21 January 2015 | |
MR01 - N/A | 31 December 2014 | |
TM01 - Termination of appointment of director | 20 August 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AP01 - Appointment of director | 14 April 2014 | |
AP01 - Appointment of director | 14 April 2014 | |
TM01 - Termination of appointment of director | 07 March 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 13 May 2013 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AP01 - Appointment of director | 15 April 2011 | |
MG01 - Particulars of a mortgage or charge | 22 February 2011 | |
AP01 - Appointment of director | 17 November 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH03 - Change of particulars for secretary | 31 August 2010 | |
TM01 - Termination of appointment of director | 31 August 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CERTNM - Change of name certificate | 07 May 2010 | |
CONNOT - N/A | 07 May 2010 | |
MEM/ARTS - N/A | 22 April 2010 | |
MG01 - Particulars of a mortgage or charge | 22 April 2010 | |
RESOLUTIONS - N/A | 16 April 2010 | |
AP01 - Appointment of director | 14 April 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 30 March 2010 | |
AA - Annual Accounts | 10 March 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2009 | |
288a - Notice of appointment of directors or secretaries | 18 September 2009 | |
288b - Notice of resignation of directors or secretaries | 18 September 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
288a - Notice of appointment of directors or secretaries | 07 October 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 07 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2007 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 13 February 2007 | |
AA - Annual Accounts | 18 May 2006 | |
363s - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 15 April 2004 | |
123 - Notice of increase in nominal capital | 04 September 2003 | |
RESOLUTIONS - N/A | 22 August 2003 | |
AA - Annual Accounts | 23 July 2003 | |
363s - Annual Return | 04 May 2003 | |
363s - Annual Return | 22 April 2002 | |
AA - Annual Accounts | 18 April 2002 | |
AA - Annual Accounts | 30 August 2001 | |
363s - Annual Return | 25 April 2001 | |
363s - Annual Return | 12 May 2000 | |
AA - Annual Accounts | 13 April 2000 | |
395 - Particulars of a mortgage or charge | 10 March 2000 | |
363s - Annual Return | 12 April 1999 | |
AA - Annual Accounts | 24 March 1999 | |
AA - Annual Accounts | 04 November 1998 | |
363s - Annual Return | 10 May 1998 | |
AA - Annual Accounts | 27 July 1997 | |
363s - Annual Return | 16 July 1997 | |
AA - Annual Accounts | 23 August 1996 | |
363s - Annual Return | 13 June 1996 | |
AA - Annual Accounts | 06 November 1995 | |
363s - Annual Return | 13 July 1995 | |
363s - Annual Return | 13 June 1994 | |
AA - Annual Accounts | 20 April 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 July 1993 | |
363s - Annual Return | 21 May 1993 | |
AA - Annual Accounts | 15 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 1992 | |
363s - Annual Return | 06 July 1992 | |
AA - Annual Accounts | 06 July 1992 | |
AA - Annual Accounts | 10 May 1991 | |
363a - Annual Return | 10 May 1991 | |
288 - N/A | 10 May 1990 | |
AA - Annual Accounts | 03 May 1990 | |
363 - Annual Return | 03 May 1990 | |
395 - Particulars of a mortgage or charge | 16 March 1990 | |
395 - Particulars of a mortgage or charge | 08 March 1990 | |
287 - Change in situation or address of Registered Office | 13 October 1989 | |
AUD - Auditor's letter of resignation | 23 August 1989 | |
288 - N/A | 23 March 1989 | |
AA - Annual Accounts | 20 March 1989 | |
363 - Annual Return | 20 March 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 March 1989 | |
AA - Annual Accounts | 02 March 1989 | |
363 - Annual Return | 02 March 1989 | |
AC05 - N/A | 12 August 1988 | |
AA - Annual Accounts | 24 September 1987 | |
363 - Annual Return | 07 May 1987 | |
363 - Annual Return | 07 May 1987 | |
363 - Annual Return | 07 May 1987 | |
CERTNM - Change of name certificate | 25 March 1981 | |
287 - Change in situation or address of Registered Office | 03 March 1981 | |
NEWINC - New incorporation documents | 04 February 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 April 2017 | Outstanding |
N/A |
A registered charge | 22 December 2014 | Outstanding |
N/A |
Rent deposit deed | 16 February 2011 | Outstanding |
N/A |
Composite guarantee and debenture | 20 April 2010 | Fully Satisfied |
N/A |
Debenture | 26 March 2010 | Fully Satisfied |
N/A |
Fixed and floating charge on book and other debts | 06 March 2000 | Fully Satisfied |
N/A |
Fixed charge | 28 February 1990 | Fully Satisfied |
N/A |
Debenture | 28 February 1990 | Fully Satisfied |
N/A |
Debenture | 13 April 1982 | Fully Satisfied |
N/A |