AVON AND TRIBUTARIES ANGLING ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Gavin Scott Wells as a director on 2024-09-30

View Document

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

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

11/02/2311 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-09-30

View Document

02/10/222 October 2022 Registered office address changed from 3 3 Prospect Close Keynsham Bristol BS31 1GJ United Kingdom to 3 Prospect Close Keynsham Bristol BS31 1GJ on 2022-10-02

View Document

02/10/222 October 2022 Director's details changed for Mr Huw Vincent Powell on 2022-09-30

View Document

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

View Accounts

29/09/2229 September 2022 Registered office address changed from 7 Bramley Court Barrs Court Bristol BS30 7AZ to 3 3 Prospect Close Keynsham Bristol BS31 1GJ on 2022-09-29

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Nicholas Charles Gates as a director on 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

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR NICHOLAS CHARLES GATES

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR GAVIN SCOTT WELLS

View Document

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

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COWLISHAW

View Document

19/11/1819 November 2018 CESSATION OF PAUL MICHAEL COWLISHAW AS A PSC

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/02/1610 February 2016 09/02/16 NO MEMBER LIST

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR PAUL MICHAEL COWLISHAW

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALDSON

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WHISH / 01/02/2015

View Document

16/02/1516 February 2015 09/02/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW DONALDSON

View Document

08/12/148 December 2014 SECRETARY APPOINTED MR HUW VINCENT POWELL

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW THOMAS DONALDSON / 09/02/2014

View Document

24/02/1424 February 2014 09/02/14 NO MEMBER LIST

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/02/139 February 2013 09/02/13 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TELLER

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 28 SANDBED ROAD BRISTOL BS2 9TX UNITED KINGDOM

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED ROBERT JOHN WHISH

View Document

09/02/129 February 2012 09/02/12 NO MEMBER LIST

View Document

08/12/118 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT

View Document

05/03/115 March 2011 DIRECTOR APPOINTED MR JOHN ANDREW TELLER

View Document

05/03/115 March 2011 09/02/11 NO MEMBER LIST

View Document

05/03/115 March 2011 REGISTERED OFFICE CHANGED ON 05/03/2011 FROM 8 BENFORD CLOSE DOWNEND BRISTOL BS16 2UD

View Document

07/12/107 December 2010 ALTER ARTICLES 22/11/2010

View Document

07/12/107 December 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/102 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 09/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW VINCENT POWELL / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALTER FRANCIS SCOTT / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW THOMAS DONALDSON / 23/02/2010

View Document

08/12/098 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 09/02/09

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED HUW VINCENT POWELL

View Document

20/11/0820 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TELLER

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 09/02/08

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 09/02/07

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 09/02/06

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 09/02/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 ANNUAL RETURN MADE UP TO 09/02/04

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 3 BEARFIELD BUILDINGS ASHLEY ROAD BRADFORD ON AVON WILTSHIRE BA15 1RP

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 09/02/03

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/11/0230 November 2002 REGISTERED OFFICE CHANGED ON 30/11/02 FROM: 28 SANDBED ROAD BRISTOL AVON BS2 9TX

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 ANNUAL RETURN MADE UP TO 09/02/02

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

14/02/0114 February 2001 ANNUAL RETURN MADE UP TO 09/02/01

View Document

13/09/0013 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0012 September 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00

View Document

31/08/0031 August 2000 COMPANY NAME CHANGED AVON & TRIBUTARIES ANGLING ASSOC IATION LIMITED CERTIFICATE ISSUED ON 01/09/00

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

09/02/009 February 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