About

Registered Number: 04876671
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 140 Rayne Road, Braintree, Essex, CM7 2QR,

 

Bill's Tackle Ltd was founded on 26 August 2003, it's status is listed as "Active". We do not know the number of employees at Bill's Tackle Ltd. Langton, Melanie, Langton, William are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGTON, Melanie 26 August 2003 - 1
LANGTON, William 26 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 23 October 2017
AD01 - Change of registered office address 18 August 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 03 February 2016
CH01 - Change of particulars for director 28 September 2015
CH03 - Change of particulars for secretary 28 September 2015
AR01 - Annual Return 25 September 2015
CH01 - Change of particulars for director 25 September 2015
CH01 - Change of particulars for director 25 September 2015
CH03 - Change of particulars for secretary 25 September 2015
CH01 - Change of particulars for director 25 September 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 05 October 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 16 September 2004
225 - Change of Accounting Reference Date 16 September 2004
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 20 December 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2003
287 - Change in situation or address of Registered Office 29 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.