WATERLINE ANGLING PRODUCTS LIMITED
Company number 02696374
- Company Overview for WATERLINE ANGLING PRODUCTS LIMITED (02696374)
- Filing history for WATERLINE ANGLING PRODUCTS LIMITED (02696374)
- People for WATERLINE ANGLING PRODUCTS LIMITED (02696374)
- Charges for WATERLINE ANGLING PRODUCTS LIMITED (02696374)
- More for WATERLINE ANGLING PRODUCTS LIMITED (02696374)
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) |
---|---|---|---|
24 May 2013 | AP03 | Appointment of Rebecca Louise Tylee-Birdsall as a secretary | |
21 May 2013 | TM01 | Termination of appointment of John Steade as a director | |
21 May 2013 | TM01 | Termination of appointment of Raymond Townsend as a director | |
21 May 2013 | TM01 | Termination of appointment of Alan Horsnall as a director | |
21 May 2013 | AP01 | Appointment of Mr Barry John Leach as a director | |
21 May 2013 | AD01 | Registered office address changed from Unit 10 Shepcote Way Tinsley Industrial Estate Sheffield South Yorkshire S9 1TH on 21 May 2013 | |
16 May 2013 | AP01 | Appointment of David Michael Forsey as a director | |
12 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
12 Feb 2013 | AA01 | Current accounting period extended from 30 November 2012 to 30 April 2013 | |
18 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
23 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 6 January 2012
|
|
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
20 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Jun 2009 | SA | Statement of affairs | |
19 Jun 2009 | 88(2) | Ad 12/06/09\gbp si 45@1=45\gbp ic 90/135\ | |
03 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Apr 2009 | 288a | Director appointed alan horsnall |