THE ORPINGTON AND DISTRICT ANGLING ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Martin Paul Jones on 2025-08-07

View Document

21/10/2421 October 2024 Change of details for Mr Martin Paul Jones as a person with significant control on 2020-09-17

View Document

21/10/2421 October 2024 Withdrawal of a person with significant control statement on 2024-10-21

View Document

21/10/2421 October 2024 Cessation of Martin Paul Jones as a person with significant control on 2024-04-26

View Document

21/10/2421 October 2024 Cessation of James Denis Rex Guider as a person with significant control on 2024-04-26

View Document

21/10/2421 October 2024 Notification of Stephen Easterby as a person with significant control on 2024-04-26

View Document

21/10/2421 October 2024 Notification of Stephen Crowley as a person with significant control on 2024-04-26

View Document

21/10/2421 October 2024 Notification of Martin Paul Jones as a person with significant control on 2016-04-06

View Document

21/10/2421 October 2024 Notification of James Denis Rex Guider as a person with significant control on 2016-04-06

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

26/04/2426 April 2024 Appointment of Mr Adam Healey as a director on 2024-04-26

View Document

26/04/2426 April 2024 Appointment of Mrs Lorraine Easterby as a director on 2024-04-26

View Document

26/04/2426 April 2024 Appointment of Mr Stephen Easterby as a director on 2024-04-26

View Document

26/04/2426 April 2024 Appointment of Mr Steven Garland as a director on 2024-04-26

View Document

26/04/2426 April 2024 Appointment of Mr Gareth Williams as a director on 2024-04-26

View Document

26/04/2426 April 2024 Appointment of Mr James Guider as a director on 2024-04-26

View Document

26/04/2426 April 2024 Appointment of Mr Stephen Crowley as a director on 2024-04-26

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

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

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

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

View Accounts

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

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

08/12/168 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH GILLBANKS

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLBANKS

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

21/12/1521 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

11/08/1511 August 2015 07/08/15 NO MEMBER LIST

View Document

04/06/154 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR KENNETH JAMES GILLBANKS

View Document

10/04/1510 April 2015 SECRETARY APPOINTED MR KENNETH JAMES GILLBANKS

View Document

13/08/1413 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWES

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR MARTIN PAUL JONES

View Document

08/08/148 August 2014 07/08/14 NO MEMBER LIST

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 07/08/13 NO MEMBER LIST

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 07/08/12 NO MEMBER LIST

View Document

25/08/1125 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 07/08/11 NO MEMBER LIST

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH GILLBANKS

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLBANKS

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES GILLBANKS / 07/08/2010

View Document

09/08/109 August 2010 07/08/10 NO MEMBER LIST

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID LAWES / 07/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GUIDER / 07/08/2010

View Document

30/11/0930 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 07/08/09

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 07/08/08

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 1ST FLOOR GLOUCESTER HOUSE CLARENCE COURT RUSHMORE HILL, ORPINGTON KENT BR6 7LZ

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 07/08/07

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: UNIT D, CLARENCE COURT RUSHMORE HILL ORPINGTON KENT BR6 7LZ

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 07/08/06

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 07/08/05

View Document

06/10/056 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 217-9 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 109 ADDINGTON ROAD WEST WICKHAM KENT BR4 9BG

View Document

12/08/0412 August 2004 ANNUAL RETURN MADE UP TO 07/08/04

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/0310 September 2003 ANNUAL RETURN MADE UP TO 07/08/03

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: SIMON JACKSON SOLICITOR 51 BEWSEY STREET, WARRINGTON CHESHIRE WA2 7JQ

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 07/08/02

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 ANNUAL RETURN MADE UP TO 07/08/01

View Document

07/08/007 August 2000 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