Advanced company searchLink opens in new window

WATERLINE ANGLING PRODUCTS LIMITED

Company number 02696374

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)
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
  • GBP 540
18 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 405 ord £1 shares 11/01/2012
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