- Company Overview for THE BROCK CARP FISHERY LTD (03517143)
- Filing history for THE BROCK CARP FISHERY LTD (03517143)
- People for THE BROCK CARP FISHERY LTD (03517143)
- More for THE BROCK CARP FISHERY LTD (03517143)
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) |
---|---|---|---|
16 Mar 2018 | PSC04 | Change of details for Mr Alan Aubrey Russell as a person with significant control on 16 March 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Mr Alan Aubrey Russell on 16 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
16 Jan 2016 | AA | Accounts for a dormant company made up to 28 February 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
28 Mar 2015 | AD01 | Registered office address changed from C/O Affinity Accounting Ltd Wesley Rooms Jockey Bank Ironbridge Telford Shropshire TF8 7PD to The Forge Church Hill Ironbridge Telford Shropshire TF8 7PW on 28 March 2015 | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
24 Jan 2014 | TM02 | Termination of appointment of Richard Dunn as a secretary | |
23 Jan 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF United Kingdom on 23 January 2014 | |
26 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
02 May 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
02 May 2012 | AD01 | Registered office address changed from Tudor House 37a Birmingham New Road Wolverhampton WV4 6BL on 2 May 2012 | |
20 May 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
14 May 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
30 Apr 2009 | CERTNM | Company name changed fastenerland LIMITED\certificate issued on 05/05/09 | |
28 Apr 2009 | AA | Accounts for a dormant company made up to 28 February 2009 |