About

Registered Number: 04226379
Date of Incorporation: 31/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 89 Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA

 

Founded in 2001, Whales Fish & Poultry Ltd have registered office in Manchester in Greater Manchester. Williams, Suzanne, Williams, Steven, Boothman, Christine, Major, Laura, Williams, Caroline, Major, Ashley are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Steven 11 August 2003 - 1
MAJOR, Ashley 31 May 2001 11 August 2003 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Suzanne 25 May 2005 - 1
BOOTHMAN, Christine 07 March 2002 31 August 2003 1
MAJOR, Laura 31 May 2001 07 March 2002 1
WILLIAMS, Caroline 31 August 2003 25 May 2005 1

Filing History

Document Type Date
AAMD - Amended Accounts 22 July 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 30 March 2020
AAMD - Amended Accounts 07 August 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 20 June 2018
AAMD - Amended Accounts 13 June 2018
AAMD - Amended Accounts 14 May 2018
AA - Annual Accounts 29 March 2018
AAMD - Amended Accounts 11 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 24 March 2017
AAMD - Amended Accounts 14 September 2016
AR01 - Annual Return 01 June 2016
AAMD - Amended Accounts 17 October 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 June 2014
AAMD - Amended Accounts 13 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 06 June 2013
AAMD - Amended Accounts 22 May 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 21 June 2012
AAMD - Amended Accounts 28 July 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 18 November 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 03 April 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 29 March 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
MEM/ARTS - N/A 03 October 2001
CERTNM - Change of name certificate 01 October 2001
287 - Change in situation or address of Registered Office 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
225 - Change of Accounting Reference Date 03 July 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.