KNOWLE (BRISTOL) ANGLING ASSOCIATION LIMITED

12 Hopland Close, Longwell Green, BS30 9XB, Bristol, England
StatusACTIVE
Company No.04806153
Category
Incorporated20 Jun 2003
Age20 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

KNOWLE (BRISTOL) ANGLING ASSOCIATION LIMITED is an active with number 04806153. It was incorporated 20 years, 11 months, 2 days ago, on 20 June 2003. The company address is 12 Hopland Close, Longwell Green, BS30 9XB, Bristol, England.



Company Fillings

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-06

Officer name: Stephen John Parkinson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gordon Lavender

Termination date: 2024-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-03

Officer name: Mr Ian Douglas Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 15 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Gerald Waldock

Termination date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-03

Officer name: Mr Charles Gerald Waldock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2022

Action Date: 15 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

New address: 12 Hopland Close Longwell Green Bristol BS30 9XB

Old address: 35 Broad Walk Knowle Bristol BS4 2RA

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-10

Officer name: Mr Ron Hardie

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-10

Officer name: Steven Colston Feddery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2021

Action Date: 15 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2020

Action Date: 15 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2019

Action Date: 15 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 15 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 15 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 15 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Stephen John Parkinson

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Gordon Lavender

Appointment date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: 35 Broad Walk Knowle Bristol BS4 2RA

Change date: 2017-05-10

Old address: 39 Headford Avenue Kingsway Bristol BS5 8PD

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Green

Termination date: 2016-10-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2015

Action Date: 15 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 15 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2013

Action Date: 15 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 15 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2011

Action Date: 15 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-15

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Colston Feddery

Documents

View document PDF

Termination secretary company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Paul

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2010

Action Date: 15 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-15

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Feddery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2010

Action Date: 15 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Green

Change date: 2009-11-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Colston Feddery

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2009

Action Date: 15 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2008

Action Date: 15 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-15

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/06/08

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/06/07

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2006

Action Date: 15 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-15

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/06/06

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2006

Action Date: 15 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-15

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 21/02/06 from: 49 brummel way paulton bristol north somerset BS39 7XG

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/06/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2005

Action Date: 15 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2005

Action Date: 15 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-15

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 15/09/03

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/06/04

Documents

View document PDF

Incorporation company

Date: 20 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBRA WEB DESIGNS LIMITED

THE FIRS,NEW BARN,DA3 7HA

Number:04767066
Status:ACTIVE
Category:Private Limited Company

DART LIFTING LTD

18 FIR ROAD,MANCHESTER,M27 5DL

Number:10898835
Status:ACTIVE
Category:Private Limited Company

KENDALL & GENT LTD

UNITS 1-3 MINERVA LANE,WEST MIDLANDS,WV1 3LX

Number:06025236
Status:ACTIVE
Category:Private Limited Company

PAD-2-LET LIMITED

CROFT HOUSE,BARNOLDSWICK,BB18 5NA

Number:06526327
Status:ACTIVE
Category:Private Limited Company

PREMSOL LIMITED

9 JULIET ROAD,HALESOWEN,B62 0AU

Number:05136081
Status:ACTIVE
Category:Private Limited Company

Q10 FINANCIAL SERVICES LIMITED

4 TULIP CRESCENT,LOUGHBOROUGH,LE11 2WH

Number:11223298
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