TAWE AND TRIBUTARIES ANGLING ASSOCIATION LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

14/05/2514 May 2025 Termination of appointment of Arwyn Davies as a director on 2025-05-12

View Document

02/10/242 October 2024 Micro company accounts made up to 2023-12-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Ceri Griffiths as a director on 2023-02-27

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 38 HEOL GLEIEN LOWER CWMTWRCH SWANSEA WEST GLAMORGAN SA9 2TT

View Document

10/03/2010 March 2020 Registered office address changed from , 38 Heol Gleien, Lower Cwmtwrch, Swansea, West Glamorgan, SA9 2TT to 1 Henfelin Gurnos Road Ystradgynlais West Glamorgan SA9 2JT on 2020-03-10

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK RICHARDS

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH HOWARD WILLIAMS

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KERRY JONES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI GRIFFITHS

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 14/05/16

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

24/09/1524 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 14/05/15

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER KERRY JONES / 12/05/2015

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER KERRY JONES / 12/05/2015

View Document

19/09/1419 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 14/05/14

View Document

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 14/05/13

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN THOMAS

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 14/05/12

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 14/05/11

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 14/05/10

View Document

28/09/0928 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 14/05/09

View Document

08/07/098 July 2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 20 THOMAS STREET PONTARDAWE SWANSEA SA8 4HD

View Document

08/05/098 May 2009 DIRECTOR APPOINTED GARETH WILLIAMS

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY APPOINTED KERRY JONES

View Document

09/04/099 April 2009 ADOPT ARTICLES 04/02/2009

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID JONES

View Document

14/01/0914 January 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATE, DIRECTOR BRIAN WAYNE THOMAS LOGGED FORM

View Document

14/05/0814 May 2008 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