THE TEST AND ITCHEN 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
05/06/255 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Victoria Jacqueline Reed as a director on 2025-03-21

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Clayton Mark Brendish as a director on 2024-03-22

View Document

10/04/2410 April 2024 Appointment of Mr Paul Andrew Vignaux as a secretary on 2024-03-22

View Document

10/04/2410 April 2024 Termination of appointment of Jeremy Dunn as a secretary on 2024-03-22

View Document

10/04/2410 April 2024 Termination of appointment of Robert David Miles as a director on 2024-03-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Notification of Jonathan Humphrey Durrant as a person with significant control on 2023-06-16

View Document

13/07/2313 July 2023 Cessation of Clayton Mark Brendish as a person with significant control on 2023-06-16

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

05/04/235 April 2023 Appointment of Mr William George Sleeman as a director on 2023-03-17

View Document

05/04/235 April 2023 Appointment of Mr Jeremy Dunn as a secretary on 2023-03-17

View Document

19/01/2319 January 2023 Termination of appointment of Jonathan Gerard Rees-Davies as a secretary on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR NICHOLAS PARKHOUSE

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN COODE-ADAMS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR JIM GLASSPOOL

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS VICTORIA JACQUELINE REED

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON MARK BRENDISH / 19/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JIM GILLO GLASSPOOL / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GWYN SAUNDERS-DAVIES / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MILES / 01/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR CLAYTON MARK BRENDISH / 01/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR ANDREW HOAD

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE WILLIAMS

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MR JEREMY JOHN LEGGE

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN DALTON

View Document

20/06/1620 June 2016 21/05/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MRS JACQUELINE ANN WILLIAMS

View Document

22/06/1522 June 2015 21/05/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY RALPH DAVIS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 21/05/14 NO MEMBER LIST

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 21/05/13 NO MEMBER LIST

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN MACLEAN

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 21/05/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR IAIN ROBERT DALTON

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRABTREE

View Document

16/12/1116 December 2011 ADOPT ARTICLES 06/11/2011

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR MICHAEL ERNEST WINTER

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR NEIL FREEMAN

View Document

06/06/116 June 2011 21/05/11 NO MEMBER LIST

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN LALONDE

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON FFENNEL

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR JONATHAN HUMPHREY DURRANT

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN GILCHRIST

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR JOHN GILES SELBY COODE-ADAMS

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 21/05/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY JIM GLASSPOOL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALTER HUGH FFENNEL / 01/01/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MACLEAN / 01/01/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN LLEWELLYN RUSSELL EVAN GILCHRIST / 01/01/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MILES / 01/01/2010

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MR RALPH THOMAS HUMPHRYS DAVIS

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KESWICK

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM, WEST HAYE, ITCHEN ABBAS, WINCHESTER, HAMPSHIRE, SO21 1AX

View Document

18/06/0918 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN GILCHRIST / 01/01/2009

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED DAVID JOHN MORRISON

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JIM GILLO GLASSPOOL

View Document

23/05/0823 May 2008 ANNUAL RETURN MADE UP TO 21/05/08

View Document

22/04/0822 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 21/05/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 21/05/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 ANNUAL RETURN MADE UP TO 21/05/05

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 ANNUAL RETURN MADE UP TO 21/05/04

View Document

27/05/0327 May 2003 ANNUAL RETURN MADE UP TO 21/05/03

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ANNUAL RETURN MADE UP TO 21/05/02

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/015 July 2001 ANNUAL RETURN MADE UP TO 21/05/01

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ANNUAL RETURN MADE UP TO 21/05/00

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/06/9910 June 1999 ANNUAL RETURN MADE UP TO 21/05/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 ANNUAL RETURN MADE UP TO 21/05/98

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 ANNUAL RETURN MADE UP TO 21/05/97

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/05/9631 May 1996 ANNUAL RETURN MADE UP TO 21/05/96

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 ANNUAL RETURN MADE UP TO 21/05/95

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9417 May 1994 ANNUAL RETURN MADE UP TO 21/05/94

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 COMPANY NAME CHANGED TEST AND ITCHEN FISHING ASSOCIAT ION LIMITED(THE) CERTIFICATE ISSUED ON 30/06/93

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/06/938 June 1993 ANNUAL RETURN MADE UP TO 21/05/93

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/08/923 August 1992 ANNUAL RETURN MADE UP TO 21/05/92

View Document

03/08/923 August 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/08/923 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM: THE WELL HSE, MOLSHAREFEN GREEN, BASINGSTOKE, HANTS RG26 5DP

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9116 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/913 June 1991 ANNUAL RETURN MADE UP TO 21/05/91

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 ANNUAL RETURN MADE UP TO 30/09/90

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8912 October 1989 ANNUAL RETURN MADE UP TO 30/09/89

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/889 November 1988 ANNUAL RETURN MADE UP TO 30/09/88

View Document

10/05/8810 May 1988 NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 ANNUAL RETURN MADE UP TO 28/09/87

View Document

27/09/8627 September 1986 ANNUAL RETURN MADE UP TO 25/09/86

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/05/8616 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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