MERTHYR TYDFIL ANGLING ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Nigel Stanley Morgan as a director on 2025-09-17

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

04/12/244 December 2024 Appointment of Mr Geraint Pullman as a director on 2024-12-04

View Document

04/12/244 December 2024 Appointment of Mr Philip Williams as a director on 2024-12-04

View Document

04/12/244 December 2024 Appointment of Mr Wayne Davies as a director on 2024-12-04

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Registered office address changed from 4 Tai Yr Efail Pant Merthyr Tydfil CF48 2DP Wales to 21 Shirley Drive Heolgerrig Merthyr Tydfil CF48 1SE on 2023-11-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Termination of appointment of Graham John Davies as a director on 2023-08-27

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

09/11/229 November 2022 Appointment of Mr Malcolm Williams as a director on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Mark Williams as a director on 2022-11-09

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

15/11/2115 November 2021 Director's details changed for Anthony Rees on 2021-11-10

View Document

15/11/2115 November 2021 Appointment of Mr John Edward Coombs as a director on 2021-11-10

View Document

15/11/2115 November 2021 Appointment of Mr Nigel Stanley Morgan as a director on 2021-11-10

View Document

15/11/2115 November 2021 Appointment of Mr Liam Walsh as a secretary on 2021-11-10

View Document

15/11/2115 November 2021 Director's details changed for Mr William Gareth Davies on 2021-11-10

View Document

15/11/2115 November 2021 Director's details changed for Mr Brian David Walkley on 2021-11-10

View Document

15/11/2115 November 2021 Director's details changed for Mr Liam Walsh on 2021-11-10

View Document

15/11/2115 November 2021 Termination of appointment of Nigel Stanley Morgan as a secretary on 2021-11-10

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Registered office address changed from 13 Alexandra Avenue Merthyr Tydfil CF47 9AE to 4 Tai Yr Efail Pant Merthyr Tydfil CF48 2DP on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR LIAM WALSH

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALKER

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

18/01/1918 January 2019 ADOPT ARTICLES 31/12/2018

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR GRAHAM JOHN DAVIES

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR KEITH JONES

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR RHYS ELLIS EVANS

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR JONATHAN DAVID WALKER

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR BRIAB DAVID WALKLEY

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR MARK WILLIAMS

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR MARK KENNETH PETER SWEENEY

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR MALCOLM WILLIAMS

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR RONALD JONES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAB DAVID WALKLEY / 14/11/2018

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

29/02/1629 February 2016 26/02/16 NO MEMBER LIST

View Document

18/11/1518 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 26/02/15 NO MEMBER LIST

View Document

11/11/1411 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 26/02/14 NO MEMBER LIST

View Document

15/11/1315 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 26/02/13 NO MEMBER LIST

View Document

03/03/133 March 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL STANLEY MORGAN / 03/03/2013

View Document

12/11/1212 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 26/02/12 NO MEMBER LIST

View Document

09/11/119 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 26/02/11 NO MEMBER LIST

View Document

25/10/1025 October 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

07/03/107 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GARETH DAVIES / 06/03/2010

View Document

07/03/107 March 2010 26/02/10 NO MEMBER LIST

View Document

06/11/096 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

18/11/0818 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 26/02/08

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 26/02/07

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 26/02/06

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/02/0518 February 2005 ANNUAL RETURN MADE UP TO 26/02/05

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04

View Document

26/02/0426 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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