THE CLIMBING EXPERIENCE LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

02/04/252 April 2025 Change of details for Mr Robert Vernon Woods as a person with significant control on 2022-03-31

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Termination of appointment of Philip Cunningham as a director on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Jonathan Dean Aucamp as a director on 2024-02-19

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

21/04/2321 April 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Termination of appointment of Edward Ian Neil as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

01/04/191 April 2019 ADOPT ARTICLES 31/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/02/1916 February 2019 DIRECTOR APPOINTED MR PHILIP CUNNINGHAM

View Document

16/02/1916 February 2019 DIRECTOR APPOINTED MR JONNY DEAN AUCAMP

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD IAN NEIL / 14/02/2019

View Document

14/02/1914 February 2019 SUB-DIVISION 31/01/19

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM WISSENDEN GRANGE WISSENDEN LANE BETHERSDEN ASHFORD TN26 3EL UNITED KINGDOM

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VERNON WOODS / 13/02/2019

View Document

13/02/1913 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD IAN NEIL / 13/02/2019

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR EDWARD IAN NEIL

View Document

11/02/1911 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 75

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112805090001

View Document

28/03/1828 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company