Advanced company searchLink opens in new window

ROYAL TUNBRIDGE WELLS ANGLING SOCIETY LIMITED

Company number 07528497

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 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
16 Feb 2025 TM01 Termination of appointment of Derek Ronald William Reader as a director on 17 October 2024
16 Feb 2025 AD01 Registered office address changed from 36 Ravenswood Avenue Tunbridge Wells TN2 3SG England to Oakleigh Cottage Coopers Green Uckfield East Sussex TN22 4AT on 16 February 2025
18 Sep 2024 AA Micro company accounts made up to 29 February 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
06 Sep 2023 AA Micro company accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
08 Feb 2023 TM02 Termination of appointment of Christopher Peter Sams as a secretary on 6 February 2023
06 Feb 2023 AD01 Registered office address changed from 36 Ravenswood Avenue 36 Ravenswood Avenue Tunbridge Wells TN2 3SG England to 36 Ravenswood Avenue Tunbridge Wells TN2 3SG on 6 February 2023
06 Feb 2023 AD01 Registered office address changed from 38 Longmead Way Tonbridge Kent TN10 3TG United Kingdom to 36 Ravenswood Avenue 36 Ravenswood Avenue Tunbridge Wells TN2 3SG on 6 February 2023
15 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 28 February 2021
21 Jun 2021 TM01 Termination of appointment of Anthony Light as a director on 11 June 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
14 Jan 2021 AP01 Appointment of Mr Derek Ronald William Reader as a director on 31 December 2020
08 Jan 2021 TM01 Termination of appointment of Paul Robert Brett as a director on 31 December 2020
29 Oct 2020 AA Micro company accounts made up to 29 February 2020
23 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
27 Nov 2019 PSC08 Notification of a person with significant control statement
14 Nov 2019 PSC07 Cessation of Clive Rainger as a person with significant control on 1 November 2019
26 Aug 2019 AA Micro company accounts made up to 28 February 2019
24 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
24 Feb 2019 AP01 Appointment of Mr Anthony Light as a director on 18 February 2019
01 Feb 2019 TM01 Termination of appointment of John David Cyril Twyman as a director on 1 February 2019