HASSOCKS AND DISTRICT ANGLING SOCIETY LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Antony Mark Elkins as a director on 2025-01-20

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Registered office address changed from 19 Shermanbury Road Worthing West Sussex BN14 7HR to C/O Unit 43 Newhaven Enterprise Centre Newhaven East Sussex BN9 9BA on 2023-04-03

View Document

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

View Accounts

09/02/239 February 2023 Director's details changed for Mr Anthony John Smith on 2023-02-09

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

27/10/1927 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN BUTCHER

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

15/10/1715 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POORE

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

04/12/164 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ANTHONY JOHN SMITH

View Document

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

View Accounts

05/02/165 February 2016 31/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

20/03/1520 March 2015 31/01/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

17/03/1417 March 2014 31/01/14 NO MEMBER LIST

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES POORE

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ALLAN BUTCHER

View Document

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

View Accounts

13/03/1313 March 2013 31/01/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHKONEN

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 31/01/12 NO MEMBER LIST

View Document

01/02/121 February 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED DAVID CHRISTOPHER MORRIS

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED JEAN MARGARET FISHER

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED NIGEL JACKSON

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED ANTONY MARK ELKINS

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED STEPHEN JOHN MAHKONEN

View Document

31/01/1131 January 2011 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