IPA FISHING LIMITED

5 Orchard Gardens, Teignmouth, TQ14 8DP, Devon
StatusACTIVE
Company No.02484044
CategoryPrivate Limited Company
Incorporated22 Mar 1990
Age34 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

IPA FISHING LIMITED is an active private limited company with number 02484044. It was incorporated 34 years, 2 months, 10 days ago, on 22 March 1990. The company address is 5 Orchard Gardens, Teignmouth, TQ14 8DP, Devon.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 01 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leon Perry

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Dominic Carr Smith

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from the knoll mill lane great alne alcester warwickshire B49 6JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 27/06/97 from: camperdown house darlingscott nr shipston on stour warwickshire

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/95; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/93; no change of members

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Address

Type: 287

Description: Registered office changed on 12/05/93 from: spring lane cottage langley nr.stratford-upon-avon warwickshire CV37 0HW

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/91; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 15 Jun 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1990

Category: Capital

Type: 88(2)R

Description: Ad 30/05/90--------- £ si 10998@1=10998 £ ic 2/11000

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/05/90

Documents

View document PDF

Memorandum articles

Date: 05 Jun 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Address

Type: 287

Description: Registered office changed on 05/06/90 from: c/o needham & james windsor house temple row birmingham B2 5LF

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Memorandum articles

Date: 05 Jun 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 May 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neejam 73 LIMITED\certificate issued on 21/05/90

Documents

View document PDF

Incorporation company

Date: 22 Mar 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTER CAR SUPERMARKET LIMITED

23 HEOLEGLWYS,SWANSEA,SA9 1EY

Number:06464861
Status:ACTIVE
Category:Private Limited Company

GLOBAL PRIME PARTNERS NOMINEES LTD

101 WIGMORE STREET,LONDON,W1U 1QU

Number:10083150
Status:ACTIVE
Category:Private Limited Company

LOWTHER LIMITED

LOWTHERS, 8-14,SWAFFHAM,PE37 7DF

Number:02161832
Status:ACTIVE
Category:Private Limited Company

MINTON HOUSE MANAGEMENT COMPANY LIMITED

MINTON HOUSE MARKET PLACE,BUXTON,SK17 0AL

Number:07720552
Status:ACTIVE
Category:Private Limited Company

SCOTNURSING NO.1 LIMITED

4TH FLOOR MECHANTS HOUSE,GLASGOW,G2 1EG

Number:SC624959
Status:ACTIVE
Category:Private Limited Company

STEPHEN MCMORDIE LIMITED

44 ROMAN ROAD,CORBY,NN18 8GP

Number:09162453
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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