- Company Overview for CUSTOMBUILT FISHING RODS LIMITED (02941736)
- Filing history for CUSTOMBUILT FISHING RODS LIMITED (02941736)
- People for CUSTOMBUILT FISHING RODS LIMITED (02941736)
- Charges for CUSTOMBUILT FISHING RODS LIMITED (02941736)
- More for CUSTOMBUILT FISHING RODS LIMITED (02941736)
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) |
---|---|---|---|
22 Jun 2015 | CH01 | Director's details changed for Mrs Rosalind Cathryn Bond on 22 June 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Alastair Tom Bond on 22 June 2015 | |
22 Jun 2015 | CH03 | Secretary's details changed for Mrs Rosalind Cathryn Bond on 22 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 30 November 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
16 Jul 2013 | AD01 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP England on 16 July 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
29 Jun 2011 | CH03 | Secretary's details changed for Mrs Rosalind Cathryn Bond on 31 January 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Mrs Rosalind Cathryn Bond on 31 January 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Mr Alastair Tom Bond on 31 January 2011 | |
14 Feb 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 January 2011 | |
17 Jan 2011 | AD01 | Registered office address changed from Foxbury House Lesbury Alnwick Northumberland NE66 3BA on 17 January 2011 | |
08 Sep 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Rosalind Cathryn Bond on 20 June 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |