- Company Overview for BILL'S TACKLE LIMITED (04876671)
- Filing history for BILL'S TACKLE LIMITED (04876671)
- People for BILL'S TACKLE LIMITED (04876671)
- Charges for BILL'S TACKLE LIMITED (04876671)
- More for BILL'S TACKLE LIMITED (04876671)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 Aug 2022 | PSC04 | Change of details for William Langton as a person with significant control on 23 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
17 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
11 Jan 2022 | PSC07 | Cessation of Melanie Langton as a person with significant control on 28 December 2021 | |
11 Jan 2022 | TM01 | Termination of appointment of Melanie Langton as a director on 28 December 2021 | |
11 Jan 2022 | TM02 | Termination of appointment of Melanie Langton as a secretary on 28 December 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
22 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
18 Aug 2017 | AD01 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 18 August 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Melanie Langton on 14 March 2014 | |
28 Sep 2015 | CH03 | Secretary's details changed for Melanie Langton on 14 March 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|