ANGLING DREAMS LIMITED

19 Church Street, Ross-On-Wye, HR9 5HN, England
StatusACTIVE
Company No.08403919
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

ANGLING DREAMS LIMITED is an active private limited company with number 08403919. It was incorporated 11 years, 3 months, 8 days ago, on 14 February 2013. The company address is 19 Church Street, Ross-on-wye, HR9 5HN, England.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-31

Psc name: Geoffrey Michael Fisher

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Alexander Fisher

Cessation date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Alexander Fisher

Termination date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Mr Geoffrey Michael Fisher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: 19 Church Street Ross-on-Wye HR9 5HN

Change date: 2024-03-19

Old address: 3 Rocklands Cottages Goodrich Ross-on-Wye Herefordshire HR9 6JQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

New address: 3 Rocklands Cottages Goodrich Ross-on-Wye Herefordshire HR9 6JQ

Old address: 21 Priory Lea Mews Walford Ross-on-Wye Herefordshire HR9 5RT England

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-11

Officer name: Mr Adam Alexander Fisher

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: 15 High Street Lydney Gloucestershire GL15 5DP

New address: 21 Priory Lea Mews Walford Ross-on-Wye Herefordshire HR9 5RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-18

Officer name: Graham Michael Howells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2014

Action Date: 05 Mar 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-03-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Alexander Fisher

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Michael Howells

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EBONY MANAGEMENT SERVICES LTD

SDC (2012) LTD P/A SHAH DODHIA & CO/173,LONDON,W1T 6QR

Number:06514945
Status:ACTIVE
Category:Private Limited Company

GMAX CONTRACTS LTD

28 GREENSLADE ROAD,LONDON,IG11 9XE

Number:11701672
Status:ACTIVE
Category:Private Limited Company

HYDE PARK STEELS LIMITED

37A BIRMINGHAM NEW ROAD,WOLVERHAMPTON,WV4 6BL

Number:08139042
Status:ACTIVE
Category:Private Limited Company
Number:09746624
Status:ACTIVE
Category:Private Limited Company

M K DEVELOPMENTS NORTHWEST LTD

45 MERTON ROAD,BOOTLE,L20 7AP

Number:07591905
Status:ACTIVE
Category:Private Limited Company

NETWORK PRODUCTS ONLINE LIMITED

PRIORY HOUSE,REIGATE,RH2 9AE

Number:09009506
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