ANGLING LINES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

16/02/2516 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/02/2212 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID KEEP

View Document

24/01/2124 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET DAWSON

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER KEEP

View Document

09/11/209 November 2020 CESSATION OF BRIDGET DIANNE DAWSON AS A PSC

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, SECRETARY BRIDGET DAWSON

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR BRIDGET DAWSON

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET DIANNE DAWSON / 15/09/2018

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM ANGLING LINES, SUITE 24309 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041220630001

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/01/1930 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 2 BARN COTTAGES FARM LANE PILSLEY CHESTERFIELD S45 8AU ENGLAND

View Document

29/01/1829 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM PO BOX 761 131 HOLMGATE ROAD CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9QD ENGLAND

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 33 HIGH STREET TIBSHELF ALFRETON DERBYSHIRE DE55 5NX

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MISS HEATHER LOUISE KEEP

View Document

11/02/1611 February 2016 ADOPT ARTICLES 21/01/2016

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 ADOPT ARTICLES 12/12/2011

View Document

21/12/1121 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET DIANNE KEEP / 17/06/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEP / 20/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET DIANNE KEEP / 17/06/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM YEW TREE FARM, PO BOX 3533 CHESTERFIELD DERBYSHIRE S45 8WY

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEP / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET DIANNE KEEP / 23/12/2009

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARETH WATKINS

View Document

13/10/0913 October 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: THE BUNGALOW YEW TREE FARM DEEP LANE HARDSTOFT CHESTERFIELD DERBYSHIRE S45 8AE

View Document

03/01/063 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 COMPANY NAME CHANGED ANGLING LINES FRENCH HOLIDAYS LI MITED CERTIFICATE ISSUED ON 06/09/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: APEX HOUSE 2 BARN COTTAGES HARDSTOFT CHESTERFIELD DERBYSHIRE S45 8AE

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 04/04/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/06/0221 June 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: APEX HOUSE 1 MANSFIELD ROAD BUNDERWOOD NOTTINGHAMSHIRE NG16 5FF

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 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