BANGOR ON DEE SALMON ANGLERS LIMITED
Company number 08537600
- Company Overview for BANGOR ON DEE SALMON ANGLERS LIMITED (08537600)
- Filing history for BANGOR ON DEE SALMON ANGLERS LIMITED (08537600)
- People for BANGOR ON DEE SALMON ANGLERS LIMITED (08537600)
- More for BANGOR ON DEE SALMON ANGLERS LIMITED (08537600)
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) |
---|---|---|---|
10 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
07 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
21 Mar 2023 | TM01 | Termination of appointment of Russell Peter Dilks as a director on 20 March 2023 | |
20 Mar 2023 | AP01 | Appointment of Mr Michael Ellison as a director on 20 March 2023 | |
20 Mar 2023 | AP01 | Appointment of Mr Keith Evans as a director on 20 March 2023 | |
05 Sep 2022 | TM01 | Termination of appointment of Eoin Thomas Mcdonagh as a director on 29 July 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr Russell Peter Dilks as a director on 29 July 2022 | |
08 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jul 2022 | TM01 | Termination of appointment of Russell Peter Dilks as a director on 14 July 2022 | |
14 Jul 2022 | AP01 | Appointment of Mr Eoin Thomas Mcdonagh as a director on 14 July 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Nov 2021 | AD01 | Registered office address changed from 18 Friars Mews Bangor-on-Dee Wrexham LL13 0AX Wales to Emstrey House North Shrewsbury Business Park Shropshire SY2 6LG on 9 November 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
17 Mar 2021 | AP01 | Appointment of Mr Russell Peter Dilks as a director on 14 March 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of William George Coates Wallace as a director on 14 March 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Oct 2020 | TM01 | Termination of appointment of Derek James Doyle as a director on 5 October 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
10 May 2019 | AD01 | Registered office address changed from Unit 10 Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT Wales to 18 Friars Mews Bangor-on-Dee Wrexham LL13 0AX on 10 May 2019 | |
24 Aug 2018 | AD01 | Registered office address changed from Bruce Roberts & Co Ltd 18 Ruabon Road Wrexham Clwyd LL13 7PB to Unit 10 Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 24 August 2018 |