About

Registered Number: 02971592
Date of Incorporation: 27/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Box Cottage The Avenue, Combe Down, Bath, BA2 5EF,

 

Bybrook Fishing Ltd was founded on 27 September 1994, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Thomas Reginald Beaver 27 September 1994 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Thomas Reginald Beaver 12 July 2014 - 1
DOWDING, William Jacob 27 September 1994 12 July 2014 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 05 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2017
CS01 - N/A 11 October 2017
PSC04 - N/A 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2017
AD01 - Change of registered office address 11 October 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 01 October 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 30 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 27 July 2000
363a - Annual Return 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
AA - Annual Accounts 27 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
287 - Change in situation or address of Registered Office 27 May 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 28 December 1995
PRE95 - N/A 01 January 1995
288 - N/A 03 October 1994
NEWINC - New incorporation documents 27 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.