This company is commonly known as Avon And Tributaries Angling Association. The company was founded 24 years ago and was given the registration number 03922135. The firm's registered office is in BRISTOL. You can find them at 7 Bramley Court, Barrs Court, Bristol, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | AVON AND TRIBUTARIES ANGLING ASSOCIATION |
---|---|---|
Company Number | : | 03922135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Bramley Court, Barrs Court, Bristol, BS30 7AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Prospect Close, Keynsham, United Kingdom, BS31 1GJ | Secretary | 30 November 2014 | Active |
3, Prospect Close, Keynsham, United Kingdom, BS31 1GJ | Director | 16 November 2008 | Active |
42, Church Street, Warminster, England, BA12 8PQ | Director | 17 November 2019 | Active |
104 Berkeley Road, Bishopston, Bristol, BS7 8HG | Secretary | 28 November 2004 | Active |
5 William Street, Bath, BA2 4DE | Secretary | 09 February 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 09 February 2000 | Active |
Corner Barn, Chesterblade, Shepton Mallet, England, BA4 4QX | Director | 09 December 2015 | Active |
104 Berkeley Road, Bishopston, Bristol, BS7 8HG | Director | 16 December 2003 | Active |
38, Single Hill, Shoscombe, Bath, England, BA2 8LZ | Director | 17 November 2019 | Active |
3 Bearfield Buildings, Ashley Road, Bradford On Avon, BA15 1RP | Director | 24 November 2002 | Active |
5 William Street, Bath, BA2 4DE | Director | 09 February 2000 | Active |
8 Benford Close, Downend, Bristol, BS16 2UD | Director | 09 February 2000 | Active |
7, Bramley Court, Barrs Court, Bristol, United Kingdom, BS30 7AZ | Director | 28 November 2010 | Active |
28 Sandbed Road, Bristol, BS2 9TX | Director | 28 November 2004 | Active |
28 Sandbed Road, Bristol, BS2 9TX | Director | 09 February 2000 | Active |
1, Woodleigh Close, Exeter, England, EX4 5AS | Director | 25 November 2012 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 09 February 2000 | Active |
Mr Robert John Whish | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | 7, Bramley Court, Bristol, BS30 7AZ |
Nature of control | : |
|
Mr Paul Michael Cowlishaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 7, Bramley Court, Bristol, BS30 7AZ |
Nature of control | : |
|
Mr Huw Vincent Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Prospect Close, Keynsham, United Kingdom, BS31 1GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-02 | Officers | Change person director company with change date. | Download |
2022-10-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-14 | Officers | Termination director company with name termination date. | Download |
2020-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.