THE MENAI STRAIT FISHERY ORDER MANAGEMENT ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

22/11/2322 November 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

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

22/02/2222 February 2022 Notification of James Ward Andrews as a person with significant control on 2022-02-08

View Document

18/02/2218 February 2022 Cessation of Michael Keith Andrews as a person with significant control on 2021-12-03

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

26/01/2226 January 2022 Termination of appointment of Michael Keith Andrews as a director on 2021-12-03

View Document

08/04/218 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

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

View Accounts

14/01/2114 January 2021 DIRECTOR APPOINTED DR JAMES WARD ANDREWS

View Document

22/12/2022 December 2020 ARTICLES OF ASSOCIATION

View Document

22/12/2022 December 2020 ADOPT ARTICLES 02/12/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES WINSTONE

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR ALAN JAMES WINSTONE

View Document

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

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

25/02/1625 February 2016 19/02/16 NO MEMBER LIST

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 20/02/2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH ANDREWS / 20/02/2015

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

24/02/1524 February 2015 19/02/15 NO MEMBER LIST

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 19/02/14 NO MEMBER LIST

View Document

04/02/144 February 2014 ADOPT ARTICLES 24/01/2014

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/05/1317 May 2013 19/02/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

23/03/1223 March 2012 19/02/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 19/02/2011

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 19/02/11 NO MEMBER LIST

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR MICHAEL KEITH ANDREWS

View Document

19/02/1019 February 2010 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