FISHPONDS LOCALITY ACTION GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Doctor Kamaraj Rajendran as a director on 2025-07-07

View Document

22/07/2522 July 2025 NewAppointment of David Evans as a director on 2025-07-07

View Document

22/07/2522 July 2025 NewAppointment of Stephanie Marie Kinder as a secretary on 2025-02-07

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 DIRECTOR APPOINTED MRS CAROLYN BRINA

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 13/07/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 13/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/08/137 August 2013 13/07/13 NO MEMBER LIST

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 13/07/12 NO MEMBER LIST

View Document

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/07/1116 July 2011 13/07/11 NO MEMBER LIST

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE KING / 30/04/2010

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY GEORGINA CAMPBELL TOURAY

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 13/07/10 NO MEMBER LIST

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM FLAG CHILDCARE CENTRE THICKET AVENUE HILLFIELDS BRISTOL AVON BS16 4EH

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE KING / 13/07/2010

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERANCE KING / 29/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 13/07/09

View Document

03/09/083 September 2008 ANNUAL RETURN MADE UP TO 13/07/08

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 13/07/07

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 4 THE COURTYARD WOODLANDS, BRADLEY STOKE BRISTOL BS32 4NB

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 09/07/06

View Document

02/02/062 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 09/07/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 ANNUAL RETURN MADE UP TO 09/07/04

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: C/O HILLFIELDS YOUTH CENTRE THICKET AVENUE BRISTOL BS16 4EH

View Document

06/08/046 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

09/07/039 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C R MILLER LTD


  • 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