SHEFFORD AND DISTRICT ANGLING ASSOCIATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
13/02/2513 February 2025 | Micro company accounts made up to 2024-06-15 |
15/06/2415 June 2024 | Annual accounts for year ending 15 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
15/01/2415 January 2024 | Micro company accounts made up to 2023-06-15 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-25 with updates |
25/05/2325 May 2023 | Director's details changed for Dr Colin Smith on 2023-05-25 |
25/05/2325 May 2023 | Director's details changed for Richard Bell on 2023-05-25 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-06-15 |
05/01/235 January 2023 | Registered office address changed from Ecl House Lake Street Leighton Buzzard LU7 1RT England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2023-01-05 |
15/06/2215 June 2022 | Annual accounts for year ending 15 Jun 2022 |
04/03/224 March 2022 | Micro company accounts made up to 2021-06-15 |
15/06/2115 June 2021 | Annual accounts for year ending 15 Jun 2021 |
15/06/2015 June 2020 | Annual accounts for year ending 15 Jun 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 15/06/19 |
15/06/1915 June 2019 | Annual accounts for year ending 15 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 15/06/18 |
15/06/1815 June 2018 | Annual accounts for year ending 15 Jun 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 15/06/17 |
07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 15 BRIDGE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AH |
15/06/1715 June 2017 | Annual accounts for year ending 15 Jun 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 15 June 2016 |
15/06/1615 June 2016 | Annual accounts for year ending 15 Jun 2016 |
26/04/1626 April 2016 | 20/04/16 NO MEMBER LIST |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 15 June 2015 |
15/01/1615 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS |
15/06/1515 June 2015 | Annual accounts for year ending 15 Jun 2015 |
23/04/1523 April 2015 | 20/04/15 NO MEMBER LIST |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 15 June 2014 |
15/06/1415 June 2014 | Annual accounts for year ending 15 Jun 2014 |
24/04/1424 April 2014 | 20/04/14 NO MEMBER LIST |
23/11/1323 November 2013 | Annual accounts small company total exemption made up to 15 June 2013 |
22/11/1322 November 2013 | DIRECTOR APPOINTED ALAN THOMAS |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 12 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE |
09/07/139 July 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MAYES |
15/06/1315 June 2013 | Annual accounts for year ending 15 Jun 2013 |
01/05/131 May 2013 | 20/04/13 NO MEMBER LIST |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 15 June 2012 |
15/06/1215 June 2012 | Annual accounts for year ending 15 Jun 2012 |
24/04/1224 April 2012 | 20/04/12 NO MEMBER LIST |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 15 June 2011 |
23/05/1123 May 2011 | 20/04/11 NO MEMBER LIST |
10/05/1110 May 2011 | DIRECTOR APPOINTED DR COLIN SMITH |
05/05/115 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ALFRED DICKINSON |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 15 June 2010 |
01/06/101 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN |
01/06/101 June 2010 | DIRECTOR APPOINTED RICHARD BELL |
26/04/1026 April 2010 | 20/04/10 NO MEMBER LIST |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 15 June 2009 |
20/04/0920 April 2009 | ANNUAL RETURN MADE UP TO 20/04/09 |
21/12/0821 December 2008 | 15/06/08 TOTAL EXEMPTION FULL |
08/05/088 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED DICKINSON / 01/07/2007 |
01/05/081 May 2008 | ANNUAL RETURN MADE UP TO 20/04/08 |
22/04/0822 April 2008 | APPOINTMENT TERMINATED SECRETARY LESLIE REED |
22/04/0822 April 2008 | SECRETARY APPOINTED CHRISTOPHER LEONARD MAYES |
29/12/0729 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/06/07 |
01/05/071 May 2007 | ANNUAL RETURN MADE UP TO 20/04/07 |
25/01/0725 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/06/06 |
10/12/0610 December 2006 | DIRECTOR RESIGNED |
11/05/0611 May 2006 | ANNUAL RETURN MADE UP TO 20/04/06 |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
04/01/064 January 2006 | DIRECTOR RESIGNED |
06/09/056 September 2005 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 15/06/06 |
28/04/0528 April 2005 | SECRETARY RESIGNED |
20/04/0520 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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