ANGLING COACHES ASSOCIATION

7 Muirfield Road 7 Muirfield Road, Watford, WD19 6LW, Herts, England
StatusACTIVE
Company No.03710049
Category
Incorporated09 Feb 1999
Age25 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

ANGLING COACHES ASSOCIATION is an active with number 03710049. It was incorporated 25 years, 4 months, 9 days ago, on 09 February 1999. The company address is 7 Muirfield Road 7 Muirfield Road, Watford, WD19 6LW, Herts, England.



Company Fillings

Gazette notice voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 13 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 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: 09 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Gemson

Termination date: 2021-01-07

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name exemption

Date: 24 Feb 2021

Category: Change-of-name

Type: NE01

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Feb 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Richard Gemson

Appointment date: 2019-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: 7 Muirfield Road South Oxney Watford Herts WD19 6LW

Old address: 60 Windsor Avenue London SW19 2RR

Change date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-20

Officer name: Roger Smith

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-20

Officer name: Nicholas Michael Watkins

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-20

Officer name: John Keith Pope

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Fieldhouse

Termination date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 27 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mark Broughton

Termination date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 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: 28 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Walker

Termination date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Bruno Broughton

Change date: 2016-05-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2016

Action Date: 06 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-06

Officer name: John William George Blewitt

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2016

Action Date: 06 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-06

Officer name: John William George Blewitt

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-14

Officer name: Martin Roessler

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Milton

Termination date: 2015-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-14

Officer name: Michael Bryn Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-14

Officer name: Michael Barton

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Barry Walker

Termination date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Barry Walker

Termination date: 2015-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Barry Walker

Termination date: 2015-06-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-12

Officer name: Mr Michael Bryn Lamb

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-12

Officer name: Mr John William George Blewitt

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-12

Officer name: Mr John Keith Pope

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-12

Officer name: Mr Andrew Walker

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Roessler

Appointment date: 2014-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-17

Officer name: Mr David Edward Milton

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Forman

Appointment date: 2014-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Smith

Appointment date: 2014-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-05

Officer name: Harvey Jacks

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Porter

Termination date: 2014-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Coffey

Termination date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 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 no member list

Date: 27 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: 60 Windsor Avenue London SW19 2RR England

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: Federation House National Agricultural Centre Stoneleigh Park, Kenilworth Warwickshire CV8 2RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 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 no member list

Date: 02 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Metcalfe

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Fieldhouse

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Naidre Margaret Werner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 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 no member list

Date: 16 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Coffey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Pope

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: M Harvey Jacks

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Jacks

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Porter

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Barton

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Jacks

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Michael Watkins

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Barry Walker

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lloyd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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 no member list

Date: 23 Apr 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Lloyd

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Derek Neil North

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Richard Kenneth Metcalfe

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Neil Pope

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek North

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bruno Broughton

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Pullen

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Pope

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Marlow

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Broughton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/02/09

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed lee david pullen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/02/08

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/02/07

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BELLPRIDE CONSULTANCY LIMITED

31 HIGH STREET,STOKESLEY,TS9 5AD

Number:07484498
Status:ACTIVE
Category:Private Limited Company

DESIGN, PROJECT, FACILITIES MANAGEMENT LIMITED

SUITE 2, WARREN HOUSE,HOCKLEY,SS5 4QS

Number:11018976
Status:ACTIVE
Category:Private Limited Company

EMPIRE STATE PHOTOGRAPHY AND DESIGN SERVICES LIMITED

2-4A SOUTHGATE STREET,GLOUCESTER,GL1 2DH

Number:10261448
Status:ACTIVE
Category:Private Limited Company

L.P.JONES MOTOR BODY REPAIRS LIMITED

WILD PINES,WEYBRIDGE,KT13 8UX

Number:00720654
Status:ACTIVE
Category:Private Limited Company

PINNERWAY PROPERTIES LIMITED

SUITE 1 STAPLE HOUSE,DUNSTABLE,LU6 1SU

Number:04769915
Status:ACTIVE
Category:Private Limited Company

STEVEN JOHNSON PRODUCTIONS LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:10590456
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