About

Registered Number: 04793084
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 21 Coychurch Road, Bridgend, Mid Glamorgan, CF31 3AP

 

Based in Bridgend, Ewenny Angling Supplies Ltd was established in 2003. Currently we aren't aware of the number of employees at the Ewenny Angling Supplies Ltd. The companies directors are listed as Dewhurst, Keith, Dewhurst, Melanie Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWHURST, Keith 10 June 2003 - 1
DEWHURST, Melanie Jayne 10 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 26 April 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 12 June 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 18 May 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 11 June 2012
AA01 - Change of accounting reference date 12 January 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 05 January 2011
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
287 - Change in situation or address of Registered Office 20 June 2003
MEM/ARTS - N/A 20 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.