- Company Overview for TREGATE FISHING LIMITED (00516873)
- Filing history for TREGATE FISHING LIMITED (00516873)
- People for TREGATE FISHING LIMITED (00516873)
- More for TREGATE FISHING LIMITED (00516873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2018 | AP03 | Appointment of Mr Philip John Jones as a secretary on 15 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Stephen Geoffrey Evans as a director on 15 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 22 Bank Crescent Ledbury Herefordshire HR8 1AA to The Old Rectory Garway Hereford HR2 8RH on 21 November 2018 | |
21 Nov 2018 | TM02 | Termination of appointment of Roger David Gates as a secretary on 15 November 2018 | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
27 Nov 2017 | AP01 | Appointment of Mr Phillip John Jones as a director on 23 November 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
03 Dec 2015 | AP01 | Appointment of Mr David John Patrick Morton as a director on 19 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Oliver John Harold Huntsman as a director on 19 November 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | CH01 | Director's details changed for Mr Roger David Gates on 30 November 2014 | |
02 Dec 2014 | CH03 | Secretary's details changed for Mr Roger David Gates on 30 November 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Oliver John Harold Huntsman on 30 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from Broomy Green House Checkley Hereford Herefordshire HR1 4NA to 22 Bank Crescent Ledbury Herefordshire HR8 1AA on 13 November 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders |