- Company Overview for BOBCO FISHING TACKLE LIMITED (04267063)
- Filing history for BOBCO FISHING TACKLE LIMITED (04267063)
- People for BOBCO FISHING TACKLE LIMITED (04267063)
- Charges for BOBCO FISHING TACKLE LIMITED (04267063)
- Insolvency for BOBCO FISHING TACKLE LIMITED (04267063)
- More for BOBCO FISHING TACKLE LIMITED (04267063)
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) |
---|---|---|---|
21 Nov 2024 | AM06 | Notice of deemed approval of proposals | |
13 Nov 2024 | AM03 | Statement of administrator's proposal | |
23 Sep 2024 | AD01 | Registered office address changed from Unit 4B Torre Road Industrial Estate Torre Road Leeds West Yorkshire LS9 7QL to The Chapel Bridge Street Driffield North Humberside YO25 6DA on 23 September 2024 | |
23 Sep 2024 | AM01 | Appointment of an administrator | |
12 Sep 2024 | CH01 | Director's details changed for David John Leadbetter Spruce on 6 September 2024 | |
12 Sep 2024 | CH03 | Secretary's details changed for Maria Elizabeth Spruce on 6 September 2024 | |
12 Sep 2024 | MR04 | Satisfaction of charge 042670630002 in full | |
02 Jan 2024 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
18 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jun 2016 | AP01 | Appointment of Mr Robert Spruce as a director on 9 November 2015 |