About

Registered Number: 05287669
Date of Incorporation: 16/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 White Knights Farm West Green Road, Hartley Wintney, Hook, Hampshire, RG27 8JN,

 

Based in Hampshire, Thinking Anglers Ltd was founded on 16 November 2004, it has a status of "Active". Thinking Anglers Ltd has 4 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Thomas James 23 June 2017 - 1
HAMILTON, Benjamin Jerome 16 November 2004 - 1
FANTAUZZI, Stephen Mark 16 November 2004 23 June 2017 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Thomas James 23 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 09 January 2018
AD01 - Change of registered office address 06 September 2017
AA - Annual Accounts 30 August 2017
AP03 - Appointment of secretary 03 July 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
CS01 - N/A 24 December 2016
AD01 - Change of registered office address 20 October 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 14 August 2013
CH01 - Change of particulars for director 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 19 May 2010
AD01 - Change of registered office address 18 May 2010
AD01 - Change of registered office address 29 March 2010
AR01 - Annual Return 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
287 - Change in situation or address of Registered Office 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.