Advanced company searchLink opens in new window

EXTREME SPORT BUSINESS LIMITED

Company number 04641105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10.32
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
08 May 2012 AP01 Appointment of Mr Robert James Macaulay as a director
29 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
29 Jan 2012 CH01 Director's details changed for Alistair Martin Gosling on 1 January 2012
13 Dec 2011 TM01 Termination of appointment of Clive Ripley as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
09 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 June 2010
  • GBP 10.32
09 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Alistair Martin Gosling on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Mr Clive William Ripley on 1 October 2009
23 Feb 2010 CH04 Secretary's details changed for Moore Green Limited on 1 October 2009
17 Apr 2009 287 Registered office changed on 17/04/2009 from elizabeth house 39 york road london SE1 7NG
17 Apr 2009 288b Appointment terminated director sara callard
06 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
21 Jan 2009 363a Return made up to 20/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/01/2024 under section 1088 of the Companies Act 2006
06 Nov 2008 288b Appointment terminated director anthony cadman
06 Nov 2008 288a Director appointed sara ann callard
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/01/2024 under section 1088 of the Companies Act 2006
02 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
16 Oct 2008 AA Total exemption full accounts made up to 31 December 2006
29 Jul 2008 363a Return made up to 20/01/08; full list of members