HOLT FISH BAR LIMITED

10 Oak Street, Fakenham, NR21 9DY, Norfolk
StatusACTIVE
Company No.07584411
CategoryPrivate Limited Company
Incorporated30 Mar 2011
Age13 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

HOLT FISH BAR LIMITED is an active private limited company with number 07584411. It was incorporated 13 years, 3 months, 9 days ago, on 30 March 2011. The company address is 10 Oak Street, Fakenham, NR21 9DY, Norfolk.



Company Fillings

Confirmation statement with updates

Date: 05 Jul 2024

Action Date: 23 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-23

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2024

Action Date: 21 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-21

Psc name: Mr Martin Ian Garrard

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-12

Psc name: Ms Idal Denmar

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-12

Psc name: Mr Martin Ian Garrard

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-12

Officer name: Ms Idal Denmar

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-12

Officer name: Mr Martin Ian Garrard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Idal Denmar

Notification date: 2023-02-03

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2023

Action Date: 03 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-03

Capital : 120 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Idal Denmar

Appointment date: 2023-02-03

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-10

Psc name: Mr Martin Ian Garrard

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Mr Martin Ian Garrard

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-07

Officer name: Mr Martin Ian Garrard

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-07

Psc name: Mr Martin Ian Garrard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Kate Garrard

Termination date: 2022-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Kate Garrard

Cessation date: 2022-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-31

Officer name: Mrs Amanda Kate Garrard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-31

Psc name: Mr Martin Ian Garrard

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Kate Garrard

Notification date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Garrard

Cessation date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shirley Anne Garrard

Cessation date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Kate Garrard

Appointment date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Anne Garrard

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Garrard

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: 11 Oak Street Fakenham Norfolk NR21 9DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2013

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-11

Officer name: Mrs Shirley Anne Garrard

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-11

Officer name: Mr Michael John Garrard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Incorporation company

Date: 30 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPER & SILK LIMITED

23A TONTINE STREET,FOLKESTONE,CT20 1JT

Number:11206352
Status:ACTIVE
Category:Private Limited Company

EMPIRE WHOLESALE MCR LTD

16B OVERBRIDGE ROAD,SALFORD,M7 1SL

Number:10059452
Status:ACTIVE
Category:Private Limited Company

ESCAPE KENT PRISON ISLAND LIMITED

60 HIGH STREET,MAIDSTONE,ME14 1SR

Number:11442395
Status:ACTIVE
Category:Private Limited Company

MANSFIELD MECHANICS INSTITUTE LIMITED

2 STUART AVENUE,MANSFIELD NOTTS,NG19 0AB

Number:00955079
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MASTER KEBAB & PIZZA (LONDON) LTD

20 PARK PARADE,LONDON,NW10 4JG

Number:10833754
Status:ACTIVE
Category:Private Limited Company

SAM & CO (BLACKPOOL) LTD

45 HULL ROAD,BLACKPOOL,FY1 4QB

Number:11841984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source