Advanced company searchLink opens in new window

THE BROCK CARP FISHERY LTD

Company number 03517143

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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