GILLINGHAM AND DISTRICT ANGLING ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

25/05/2525 May 2025 Appointment of Mr Michael Hunt as a director on 2025-05-14

View Document

25/05/2525 May 2025 Termination of appointment of Paul John George Stone as a director on 2025-05-14

View Document

25/05/2525 May 2025 Appointment of Mr Ewen Mcneish as a director on 2025-05-14

View Document

25/05/2525 May 2025 Appointment of Mr Andy Watson as a director on 2025-05-14

View Document

25/05/2525 May 2025 Appointment of Mr Neil Augustine Kerley as a director on 2025-05-14

View Document

30/04/2530 April 2025 Termination of appointment of Stephen Musitano as a director on 2025-04-30

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/01/2519 January 2025 Termination of appointment of Peter Edwards as a director on 2025-01-07

View Document

19/01/2519 January 2025 Notification of Simon Hebditch as a person with significant control on 2025-01-07

View Document

08/12/248 December 2024 Cessation of Paul John George Stone as a person with significant control on 2024-05-08

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

09/05/249 May 2024 Termination of appointment of Richard Fripp as a director on 2024-05-09

View Document

09/05/249 May 2024 Termination of appointment of Jason Gregory Randall as a director on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from Ferndale Shaftesbury Road Gillingham SP8 4LL England to 51 Poppyfields Gillingham SP8 4th on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Mr Steven Mark Bassi as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Mr Clive Pettifer as a director on 2024-05-08

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Appointment of Mr Jason Gregory Randall as a director on 2022-05-11

View Document

18/05/2218 May 2022 Appointment of Mr Kevin John Harvey as a director on 2022-05-11

View Document

18/05/2218 May 2022 Appointment of Mr James Kiernan as a director on 2022-05-11

View Document

18/05/2218 May 2022 Appointment of Mr Daimon Townsend as a director on 2022-05-11

View Document

18/05/2218 May 2022 Appointment of Mr Richard Fripp as a director on 2022-05-11

View Document

18/05/2218 May 2022 Appointment of Mr Richard Cake as a director on 2022-05-11

View Document

04/04/224 April 2022 Termination of appointment of Adrian West as a director on 2022-03-23

View Document

04/04/224 April 2022 Termination of appointment of Anthony James West as a director on 2022-03-23

View Document

04/04/224 April 2022 Appointment of Mr Mark Harper as a director on 2022-03-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE HUNT

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM THE TIMEPIECE NEWBURY GILLINGHAM DORSET SP8 4HZ

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SEARLE

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALTERS

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINGS

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN GEORGE STONE / 14/12/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN GEORGE STONE / 23/12/2019

View Document

09/07/199 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

18/05/1818 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THICK

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/06/161 June 2016 09/05/16 NO MEMBER LIST

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE HUNT

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR PETER EDWARDS

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES KIERNAN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/06/153 June 2015 09/05/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR ROBERT ANDREW MANNS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN FULLER

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR NIEL AUGUSTINE KERLEY

View Document

30/05/1430 May 2014 09/05/14 NO MEMBER LIST

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/06/133 June 2013 09/05/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY TAYLOR

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR JAMES KIERNAN

View Document

13/06/1213 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 09/05/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICKY SEARLE

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WEST

View Document

21/06/1121 June 2011 09/05/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR BARRY GEORGE TAYLOR

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR MIKE HUNT

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JASON MILLS

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STONE

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK HEBDITCH / 04/05/2011

View Document

10/05/1110 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

19/12/1019 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN RENDALL

View Document

19/12/1019 December 2010 DIRECTOR APPOINTED MR MARTIN FULLER

View Document

19/12/1019 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL KNIGHT

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL MILLS / 19/11/2010

View Document

19/12/1019 December 2010 DIRECTOR APPOINTED MR WAYNE HUNT

View Document

19/12/1019 December 2010 DIRECTOR APPOINTED MR JOHN COLLINGS

View Document

19/12/1019 December 2010 DIRECTOR APPOINTED MR RICKY SEARLE

View Document

19/12/1019 December 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SHANE WEST / 20/11/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES MURCHIE / 09/05/2010

View Document

19/05/1019 May 2010 09/05/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD KNIGHT / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN THICK / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EDWARD SMITH / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GEORGE STONE / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SEALY / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL MILLS / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BARRY ALAN WALTERS / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SHANE WEST / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH RICHARD STONE / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WEST / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK HEBDITCH / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SEARLE / 09/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHANNING RENDALL / 09/05/2010

View Document

30/09/0930 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 54A HIGH ST. SHAFTESBURY DORSET SP7 8AS

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATE, DIRECTOR MICHAEL GARNET HUNT LOGGED FORM

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HUNT

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED PAUL RICHARD KNIGHT

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 09/05/08

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 09/05/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 09/05/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 09/05/04

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/06/0318 June 2003 ANNUAL RETURN MADE UP TO 09/05/03

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 09/05/02

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/06/0111 June 2001 ANNUAL RETURN MADE UP TO 09/05/01

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 09/05/00

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 ANNUAL RETURN MADE UP TO 09/05/99

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/06/982 June 1998 ANNUAL RETURN MADE UP TO 09/05/98

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

09/07/979 July 1997 ANNUAL RETURN MADE UP TO 09/05/97

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 ANNUAL RETURN MADE UP TO 09/05/96

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

12/07/9512 July 1995 NEW SECRETARY APPOINTED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 SECRETARY RESIGNED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 ANNUAL RETURN MADE UP TO 09/05/95

View Document

06/01/956 January 1995 AUDITOR'S RESIGNATION

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 ANNUAL RETURN MADE UP TO 09/05/94

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/07/936 July 1993 ANNUAL RETURN MADE UP TO 09/05/93

View Document

06/07/936 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 ANNUAL RETURN MADE UP TO 09/05/92

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 ANNUAL RETURN MADE UP TO 09/05/91

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 ANNUAL RETURN MADE UP TO 09/05/90

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

07/08/897 August 1989 ANNUAL RETURN MADE UP TO 19/04/89

View Document

07/08/897 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

04/08/884 August 1988 DIRECTOR RESIGNED

View Document

04/08/884 August 1988 ANNUAL RETURN MADE UP TO 04/05/88

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 ANNUAL RETURN MADE UP TO 29/04/87

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

29/05/8729 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8729 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8718 April 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

11/06/8611 June 1986 ANNUAL RETURN MADE UP TO 23/04/86

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