About

Registered Number: 03819329
Date of Incorporation: 04/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 651 Bloxwich Road, Walsall, West Midlands, WS3 2BQ

 

Allen's Fishing Tackle Ltd was founded on 04 August 1999 with its registered office in Walsall, West Midlands, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Smyth-jones, Emma Louise Trudy, Allen, Avery, Allen, Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Avery 04 August 1999 04 June 2010 1
ALLEN, Joan 04 August 1999 04 June 2010 1
Secretary Name Appointed Resigned Total Appointments
SMYTH-JONES, Emma Louise Trudy 03 June 2010 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 February 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 20 August 2010
TM01 - Termination of appointment of director 17 August 2010
TM02 - Termination of appointment of secretary 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AP01 - Appointment of director 09 July 2010
AD01 - Change of registered office address 09 July 2010
AP03 - Appointment of secretary 09 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
AP01 - Appointment of director 02 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 30 July 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 02 April 2003
287 - Change in situation or address of Registered Office 09 February 2003
287 - Change in situation or address of Registered Office 30 September 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 19 November 2001
287 - Change in situation or address of Registered Office 25 October 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 03 April 2001
225 - Change of Accounting Reference Date 21 August 2000
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
NEWINC - New incorporation documents 04 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.