(CERTNM) Company name changed cadac leisure LTD.certificate issued on 23/09/23
filed on: 23rd, September 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-07-21
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 14th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2023-07-21
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 8th, August 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: 2022-07-12
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-12
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-01-04
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-04
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-01-04
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 6th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 1st, July 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-23
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 1 Open Barn Twitter Lane Bashall Eaves Clitheroe Lancashire BB7 3LQ to Unit 14 Deanfield Court Link 59 Business Park Clitheroe Lancashire BB7 1QS on 2018-12-12
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, August 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 17th, August 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 1st, April 2016
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-12-11: 2491200.00 GBP
filed on: 8th, January 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-11-05 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-10: 2491200.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-09-30
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, July 2015
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2014-12-11: 2491200.00 GBP
filed on: 13th, December 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-11-05 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-03-31 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-31: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-03-24: 100.00 GBP
filed on: 28th, March 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On 2013-11-01 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-11-01 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-03-02 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cadac House Old Colliery Way Beighton Sheffield South Yorkshire S20 1DJ United Kingdom on 2014-01-03
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed swg filling services LIMITEDcertificate issued on 31/12/13
filed on: 31st, December 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-12-18
change of name
|
|
(CONNOT) Change of name notice
filed on: 31st, December 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013-12-20
filed on: 20th, December 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 18th, December 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2013-03-02 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2012-10-30
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-03-02 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012-03-02 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-03-02 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-01-11
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-12-13
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cadac House Colliery Way Beighton Sheffield South Yorkshire S20 1DJ on 2011-04-21
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 21st, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-03-02 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-01-19
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-01-19
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-26 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Arundel Gate Sheffield South Yorkshire S1 2PP on 2010-04-08
filed on: 8th, April 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-03-02 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-03-02 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-03-10: 5.00 GBP
filed on: 22nd, March 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-02-08
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2009-12-31
filed on: 4th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2010-03-31 to 2009-12-31
filed on: 31st, January 2010
| accounts
|
Free Download
(2 pages)
|
(288b) On 2009-07-15 Appointment terminate, director and secretary
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 15th, July 2009
| incorporation
|
Free Download
(7 pages)
|
(288a) On 2009-07-14 Director appointed
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-07-14 Appointment terminated director
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed TAYEMM14 LIMITEDcertificate issued on 14/07/09
filed on: 11th, July 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2009
| incorporation
|
Free Download
(20 pages)
|