Advanced company searchLink opens in new window

SESSIONS SURF SHOPS LIMITED

Company number 06632366

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)
22 Jun 2016 MR01 Registration of charge 066323660002, created on 10 June 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 98
25 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 98
25 Jul 2014 CH01 Director's details changed for Mr Simon Paul Van-Evelingen on 1 July 2014
01 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
11 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
04 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Mr Simon Paul Van-Evelingen on 1 October 2009
13 May 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Apr 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 January 2010
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Jul 2009 363a Return made up to 27/06/09; full list of members
09 Jul 2009 287 Registered office changed on 09/07/2009 from curzon house southernhay west exeter devon EX1 1RS
08 Jul 2009 288b Appointment terminated secretary giles dunning
08 Jul 2009 288c Director's change of particulars / geraint williams / 07/07/2009
08 Jul 2009 288c Director's change of particulars / simon van-evelingen / 07/07/2009
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2008 288a Director appointed geraint williams