ANGLING ACTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-08 with updates

View Document

18/04/2318 April 2023 Termination of appointment of Linda Grantham as a secretary on 2023-03-20

View Document

18/04/2318 April 2023 Appointment of Mr Christopher Martin Grantham as a secretary on 2023-03-20

View Document

23/03/2323 March 2023 Change of share class name or designation

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

19/11/1919 November 2019 CESSATION OF MARTIN GRANTHAM AS A PSC

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN GRANTHAM

View Document

19/11/1919 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

16/01/1916 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

01/12/171 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/04/164 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

21/03/1521 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1215 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM COLQUHOUN STREET STIRLING STIRLINGSHIRE FK7 7PX

View Document

03/11/113 November 2011 COMPANY NAME CHANGED ANGLING CENTRE STIRLING LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/115 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/04/103 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN GRANTHAM / 02/11/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/05/0816 May 2008 GBP IC 128/108 20/03/08 GBP SR 20@1=20

View Document

31/03/0831 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRANTHAM / 31/05/2007

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS; AMEND

View Document

12/04/0512 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: THE ANGLING CENTRE, ALLOA ROAD, CAUSEWAYHEAD, STIRLING, FK9 5PL

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: THE ANGLING CENTRE ALLOA ROAD CAUSEWAYHEAD STIRLING FK9 5PL

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 COMPANY NAME CHANGED BRAIDPARK LIMITED CERTIFICATE ISSUED ON 29/03/99

View Document

25/03/9925 March 1999 £ NC 100/1000 22/03/99

View Document

25/03/9925 March 1999 ALTER MEM AND ARTS 22/03/99

View Document

25/03/9925 March 1999 NC INC ALREADY ADJUSTED 22/03/99

View Document

08/03/998 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company