Advanced company searchLink opens in new window

TREGATE FISHING LIMITED

Company number 00516873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,851.9
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
  • GBP 1,851.9
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
  • GBP 1,851.9
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