FIFTY THREE ANGLING CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

20/08/2420 August 2024 Termination of appointment of Anthony Richard Stevens as a director on 2024-02-19

View Document

20/08/2420 August 2024 Appointment of Mr Darrren Ennis as a director on 2024-02-19

View Document

20/08/2420 August 2024 Appointment of Andrew Saunby as a secretary on 2024-02-19

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

20/08/2420 August 2024 Termination of appointment of Richard Mason as a secretary on 2024-02-19

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Appointment of Mr Paul Sheard as a director on 2022-04-25

View Document

27/04/2227 April 2022 Appointment of Mr Andrew Saunby as a director on 2022-04-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Termination of appointment of Rod Collins as a director on 2021-06-02

View Document

14/06/2114 June 2021 APPOINTMENT TERMINATED, DIRECTOR ROD COLLINS

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-06-30

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLT

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR DANNY BURTON

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS-ALLISON

View Document

18/09/1718 September 2017 SECRETARY APPOINTED MR RICHARD MASON

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR RICHARD MASON

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR ROD COLLINS

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERT BURTON

View Document

08/09/178 September 2017 CESSATION OF KEVIN RAYMOND BARKER AS A PSC

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HINKLEY

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BARKER

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 36 HIGH STREET CLEETHORPES N E LINCS DN35 8JN

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MOSS-ALLISON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR BRIAN DOLBY

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN REEDER

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR STEPHEN HOLT

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CAPEL

View Document

07/09/157 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/09/1418 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1212 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR JOHN HINKLEY

View Document

28/09/1128 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR BRIAN CAPEL

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN CHAMLEY

View Document

05/10/105 October 2010 SECRETARY APPOINTED MR DAVID MOSS-ALLISON

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY COLIN CHAMLEY

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHAMLEY / 07/08/2010

View Document

07/09/107 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MASTERS / 07/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOSS-ALLISON / 07/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES REEDER / 07/08/2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM FIVEWAYS BUSINESS CENTRE 167 PARK STREET CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 7LX

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR GORDON GREEN

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/08/07; CHANGE OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 07/08/06; CHANGE OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/08/04; CHANGE OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 07/08/03; CHANGE OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 07/08/01; NO CHANGE OF MEMBERS

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 7 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 07/08/00; CHANGE OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 07/08/98; CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 07/08/97; CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/01/954 January 1995 AUDITOR'S RESIGNATION

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 07/08/94; CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: 18 HAWTHORNE AVENUE CLEETHORPES SOUTH HUMBERSIDE DN35 7JN

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/08/9228 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9228 August 1992 RETURN MADE UP TO 07/08/92; CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 07/08/91; CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

15/11/9015 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9021 January 1990 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/03/898 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

06/10/876 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/08/8717 August 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

02/10/862 October 1986 RETURN MADE UP TO 03/02/86; FULL LIST OF MEMBERS

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