DEMON WHEELERS OFF-ROAD LEISURE LIMITED
Company number 03206329
- Company Overview for DEMON WHEELERS OFF-ROAD LEISURE LIMITED (03206329)
- Filing history for DEMON WHEELERS OFF-ROAD LEISURE LIMITED (03206329)
- People for DEMON WHEELERS OFF-ROAD LEISURE LIMITED (03206329)
- Charges for DEMON WHEELERS OFF-ROAD LEISURE LIMITED (03206329)
- More for DEMON WHEELERS OFF-ROAD LEISURE LIMITED (03206329)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
22 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Ronald Paul Baxter Angus on 25 March 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Nathan Paul Angus on 25 March 2024 | |
25 Mar 2024 | CH03 | Secretary's details changed for Gillian Angus on 25 March 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from The Old Forge Bradbury Street Sheffield S8 9QQ England to Wildfire House Bradbury Street Sheffield S8 9QQ on 8 November 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 132 - 154 Harvest Lane 132 - 154 Harvest Lane Sheffield South Yorkshire S3 8EF to The Old Forge Bradbury Street Sheffield S8 9QQ on 25 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
22 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Mar 2018 | MR01 | Registration of charge 032063290001, created on 7 March 2018 | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 May 2017 | CH01 | Director's details changed for Mr Nathan Paul Angus on 29 April 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
01 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|