Advanced company searchLink opens in new window

FISHING TACKLE ONLINE LTD

Company number 06537127

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)
04 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
04 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
13 Aug 2014 AD01 Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH to The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 13 August 2014
07 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
07 Apr 2014 CH02 Director's details changed for Duport Director Limited on 7 December 2012
07 Apr 2014 CH04 Secretary's details changed for Duport Secretary Limited on 7 December 2012
20 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
17 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
17 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
14 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
19 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
29 Mar 2010 CH02 Director's details changed for Duport Director Limited on 18 March 2010
29 Mar 2010 CH04 Secretary's details changed for Duport Secretary Limited on 18 March 2010
16 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Apr 2009 363a Return made up to 18/03/09; full list of members
06 Apr 2009 287 Registered office changed on 06/04/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
06 Apr 2009 288c Director's change of particulars / duport director LIMITED / 18/03/2009
06 Apr 2009 288c Secretary's change of particulars / duport secretary LIMITED / 18/03/2009