ANGLING DIRECT PLC

Company Documents

DateDescription
20/08/2520 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

20/08/2520 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

09/05/259 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

09/05/259 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/04/2510 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/04/2510 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

10/04/2510 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/04/2510 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/04/2510 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/04/2510 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/04/2510 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/03/256 March 2025 Appointment of Mr Neil Pryce Williams as a director on 2025-03-03

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2024-01-31

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

04/07/234 July 2023 Group of companies' accounts made up to 2023-01-31

View Document

26/06/2326 June 2023 Director's details changed for Mr Martyn Graham Page on 2023-06-22

View Document

26/06/2326 June 2023 Director's details changed for Mr Steven Crowe on 2023-06-22

View Document

23/06/2323 June 2023 Director's details changed for Mr Sam Copeman on 2023-06-22

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

05/06/235 June 2023 Appointment of Mr Sam Copeman as a director on 2023-06-05

View Document

27/04/2327 April 2023 Director's details changed for Mrs Nicola Sharon Murphy on 2022-06-15

View Document

31/01/2331 January 2023 Termination of appointment of David Paul Rodwell Davies as a director on 2023-01-31

View Document

05/04/225 April 2022 Appointment of Mr Christian Keen as a director on 2022-04-05

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Group of companies' accounts made up to 2021-01-31

View Document

09/08/219 August 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

25/06/2125 June 2021 Termination of appointment of Darren Ian Bailey as a director on 2021-06-23

View Document

15/08/2015 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

24/07/2024 July 2020 20/07/20 STATEMENT OF CAPITAL GBP 772673.04

View Document

10/07/2010 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/202 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 756219.93

View Document

18/06/2018 June 2020 17/06/20 STATEMENT OF CAPITAL GBP 710841.92

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

12/05/2012 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/2012 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051513210007

View Document

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051513210006

View Document

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MS DILYS LORRAINE MALTBY

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR STEVEN CROWE

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ANDREW JAMES TORRANCE

View Document

27/06/1927 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOON

View Document

29/11/1829 November 2018 NOTIFICATION OF PSC STATEMENT ON 12/11/2018

View Document

29/11/1829 November 2018 CESSATION OF WILLIAM PETER FAVOR HILL AS A PSC

View Document

29/11/1829 November 2018 CESSATION OF MARTYN GRAHAM PAGE AS A PSC

View Document

19/11/1819 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1815 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 646219.93

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

28/07/1728 July 2017 13/07/17 STATEMENT OF CAPITAL GBP 1828125

View Document

28/07/1728 July 2017 13/07/17 STATEMENT OF CAPITAL GBP 428125

View Document

28/07/1728 July 2017 28/07/17 STATEMENT OF CAPITAL GBP 429999.93

View Document

17/07/1717 July 2017 CESSATION OF HILLAGES LIMITED AS A PSC

View Document

06/07/176 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/176 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 1712500.00

View Document

06/07/176 July 2017 SUB-DIVISION 19/05/17

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051513210006

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR STEPHEN NIGEL MOON

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/06/1723 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/1721 June 2017 BALANCE SHEET

View Document

21/06/1721 June 2017 AUDITORS' REPORT

View Document

21/06/1721 June 2017 AUDITORS' STATEMENT

View Document

21/06/1721 June 2017 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/1721 June 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/06/1721 June 2017 REREG PRI TO PLC; RES02 PASS DATE:21/06/2017

View Document

21/06/1721 June 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR DAVID PAUL RODWELL DAVIES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR JOHN LINDSAY HUNTER

View Document

08/06/178 June 2017 SECRETARY APPOINTED MS SHONA WRIGHT

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY LYNNE PAGE

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE HIGDON

View Document

27/03/1727 March 2017 ADOPT ARTICLES 22/03/2017

View Document

27/03/1727 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1727 February 2017 AUDITOR'S RESIGNATION

View Document

16/02/1716 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1711 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 1410000

View Document

07/12/167 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

29/11/1629 November 2016 27/10/11 STATEMENT OF CAPITAL GBP 880.00

View Document

29/11/1629 November 2016 23/05/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

26/07/1626 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 1401000.00

View Document

05/07/165 July 2016 ADOPT ARTICLES 30/06/2016

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/165 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

16/06/1516 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM THE HOMESTEAD THURGARTON ROAD ALDBOROUGH NORFOLK NR11 7NY

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/07/1325 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/06/1220 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MISS JULIE MAUREEN HIGDON

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER FAVOR HILL / 01/01/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN IAN BAILEY / 01/01/2011

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNNE ALISON PAGE / 01/01/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GRAHAM PAGE / 01/01/2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/07/102 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 COMPANY NAME CHANGED ANGLING DIRECT (ESSEX) LTD CERTIFICATE ISSUED ON 18/12/07

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 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