- Company Overview for CARDIGAN BAY ACTIVE LTD (07631021)
- Filing history for CARDIGAN BAY ACTIVE LTD (07631021)
- People for CARDIGAN BAY ACTIVE LTD (07631021)
- Charges for CARDIGAN BAY ACTIVE LTD (07631021)
- More for CARDIGAN BAY ACTIVE LTD (07631021)
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) |
---|---|---|---|
25 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
19 Jun 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
14 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
04 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
17 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
28 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
08 Jul 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
18 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
07 Apr 2017 | AD01 | Registered office address changed from Bridge Warehouse Castle Street Teifi Wharf Cardigan Dyfed SA43 3AA to Nantypopty Farm Coed Y Bryn Llandysul Ceredigion SA44 5LQ on 7 April 2017 | |
14 Jul 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
13 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
09 Feb 2016 | TM01 | Termination of appointment of James Lynch as a director on 9 February 2016 | |
09 Feb 2016 | TM02 | Termination of appointment of Sian Tucker as a secretary on 9 February 2016 | |
09 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AP01 | Appointment of Mr Jethro Robert Moore as a director on 1 May 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 1 Cambrian Quay Cardigan Dyfed SA43 1EZ to Bridge Warehouse Castle Street Teifi Wharf Cardigan Dyfed SA43 3AA on 9 June 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |