TILLMOUTH & TWEED SALMON FISHINGS LLP

17 Walkergate, Berwick-Upon-Tweed, TD15 1DJ, Northumberland, United Kingdom
StatusACTIVE
Company No.OC320316
CategoryLimited Liability Partnership
Incorporated13 Jun 2006
Age17 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

TILLMOUTH & TWEED SALMON FISHINGS LLP is an active limited liability partnership with number OC320316. It was incorporated 17 years, 11 months, 1 day ago, on 13 June 2006. The company address is 17 Walkergate, Berwick-upon-tweed, TD15 1DJ, Northumberland, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-12-16

Officer name: Mr William Hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Mar 2019

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Philip Lake

Appointment date: 2016-05-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Mar 2019

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-11-30

Officer name: Optimus Corporate Services Limited

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jul 2018

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-11-30

Officer name: Crookie Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Jul 2018

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Coldstream Bridge Company Ltd

Appointment date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-27

Officer name: Stephen John Oakley Catlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: LLAD01

New address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ

Change date: 2017-02-13

Old address: 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Mar 2016

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-12-01

Officer name: Dripping Rock Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Mar 2016

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Geoffrey John Crabtree

Termination date: 2014-12-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Sep 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-28

Officer name: Christopher Mark Lapsa

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Apr 2014

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-04-23

Officer name: Tenon (Iom) Corporate Services Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Edward Harry John Davies

Change date: 2013-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-10

Officer name: William David Antony Hicks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-13

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Platinum Pursuits Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Moffitt

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Hans Arkauer

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quarrak Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Crookie Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Callerheugh Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Mogford

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger Smee

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Lockhart

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Aug 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Oct 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-10

Officer name: Christopher Mark Lapsa

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-13

Officer name: Gerald Anthony Kaye

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed richard llewelyn lamb

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/06/09

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/06/08

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/06/07

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 05/04/07 to 30/11/07

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 05/04/07

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF


Some Companies

CROSS CONNEX LTD

195A KENTON ROAD,HARROW,HA3 0HD

Number:07560194
Status:ACTIVE
Category:Private Limited Company

D&D INVESTMENTS LIMITED

TOWNLAND GREEN,WOODCHURCH,TN26 3SD

Number:04299479
Status:ACTIVE
Category:Private Limited Company

DATA TO VALUE LTD.

UNIT 1A,TRING,HP23 4JX

Number:08531975
Status:ACTIVE
Category:Private Limited Company

MILES AHEAD ENTERTAINMENT UK LIMITED

8 COREY CLOSE,BRISTOL,BS2 9JG

Number:11380891
Status:ACTIVE
Category:Private Limited Company

N.H ENGINEERING SERVICES (UK) LTD

38 BRIDGESIDE WAY,DERBY,DE21 7SH

Number:08706333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST GEORGE EALING LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:08574889
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