H T ANGLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

22/07/2522 July 2025 Change of details for Mrs Trudi Karen Tayloe as a person with significant control on 2023-03-20

View Document

22/07/2522 July 2025 Change of details for Mr Roger Harrison as a person with significant control on 2023-03-20

View Document

21/07/2521 July 2025 Change of details for Mr Martin Richard Tayloe as a person with significant control on 2023-03-20

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

28/03/2328 March 2023 Director's details changed for Mr Martin Richard Thomas Tayloe on 2023-03-20

View Document

27/03/2327 March 2023 Director's details changed for Mr Roger Harrison on 2023-03-20

View Document

27/03/2327 March 2023 Director's details changed for Mrs Trudi Karen Tayloe on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 2023-03-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Director's details changed for Mr Martin Richard Thomas Tayloe on 2021-05-28

View Document

20/07/2120 July 2021 Change of details for Mrs Trudi Karen Tayloe as a person with significant control on 2021-05-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

19/07/2119 July 2021 Change of details for Mr Martin Richard Tayloe as a person with significant control on 2021-05-28

View Document

19/07/2119 July 2021 Director's details changed for Mrs Trudi Karen Tayloe on 2021-05-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

24/03/2024 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CESSATION OF ROGER HARRISON AS A PSC

View Document

07/08/187 August 2018 CESSATION OF MARTIN RICHARD THOMAS TAYLOE AS A PSC

View Document

07/08/187 August 2018 CESSATION OF TRUDI KAREN TAYLOE AS A PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER HARRISON

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER HARRISON / 30/03/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUDI KAREN TAYLOE

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN RICHARD TAYLOE / 30/03/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD TAYLOE

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD THOMAS TAYLOE / 27/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRISON / 27/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDI KAREN TAYLOE / 27/03/2017

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 6 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AD UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/10/1612 October 2016 CURREXT FROM 31/07/2016 TO 30/11/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096737810002

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096737810001

View Document

07/07/157 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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