AUTHENTIC ADVENTURES LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Gary Peter Turner as a director on 2025-08-04

View Document

14/08/2514 August 2025 NewAppointment of Mr Rajesh Kumar Sharma as a director on 2025-08-04

View Document

14/08/2514 August 2025 NewAppointment of Mr John Constable as a director on 2025-08-04

View Document

12/08/2512 August 2025 NewTermination of appointment of Jackie Willis as a director on 2025-08-01

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

16/12/2416 December 2024 Appointment of Mr Gary Peter Turner as a director on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Jacqueline Louise Bedlow as a director on 2024-12-12

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/07/245 July 2024 Termination of appointment of Ewan Moore as a director on 2024-05-24

View Document

05/07/245 July 2024 Appointment of Jacqueline Louise Bedlow as a director on 2024-05-24

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

24/01/2424 January 2024 Appointment of Mr Ewan Moore as a director on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Andrew Edward Dale as a director on 2024-01-02

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD KELMAN

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MS JACKIE WILLIS

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR ANDREW EDWARD DALE

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN PARSELLE

View Document

08/03/188 March 2018 DIRECTOR APPOINTED RICHARD FRANCIS KELMAN

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAFIA BHUTTA

View Document

11/09/1711 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

11/09/1711 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/09/1711 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

11/09/1711 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM BONDS MILL BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL STEVENS

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BROUGH

View Document

06/10/166 October 2016 ADOPT ARTICLES 20/09/2016

View Document

06/10/166 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR IAN STUART FINLAY

View Document

03/10/163 October 2016 DIRECTOR APPOINTED SAFIA MARY BHUTTA

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR COLIN JAMES PARSELLE

View Document

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM THE WHEELHOUSE BONDS MILL ESTATE BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 COMPANY NAME CHANGED ANDALUCIAN ADVENTURES LIMITED CERTIFICATE ISSUED ON 14/06/10

View Document

14/06/1014 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK BRIAN BROUGH / 08/05/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROUGH / 06/04/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL PAULA STEVENS / 06/04/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM UNIT 15 MERRETTS MILL INDUSTRIAL ESTATE WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5EU

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROUGH / 01/01/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL STEVENS / 01/01/2008

View Document

01/05/081 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 09/05/05; NO CHANGE OF MEMBERS

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: DINGLE WELL WASHPOOL HORSLEY GLOUCESTERSHIRE GL6 0PP

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 09/05/04; NO CHANGE OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0324 April 2003 ARTICLES OF ASSOCIATION

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 £ NC 1000/100000 30/12

View Document

22/01/0122 January 2001 NC INC ALREADY ADJUSTED 30/12/00

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 36 HOTWELL ROAD BRISTOL AVON BS8 4UD

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 4 UNITY STREET BRISTOL AVON BS1 5HH

View Document

04/07/004 July 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 6 DURDHAM PARK DURDHAM DOWNS BRISTOL BS6 6XA

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/12/993 December 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/01/98

View Document

31/05/9731 May 1997 REGISTERED OFFICE CHANGED ON 31/05/97 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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