Advanced company searchLink opens in new window

BOBCO FISHING TACKLE LIMITED

Company number 04267063

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)
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