CANKLOW STORAGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Norman Smith as a director on 2025-03-01

View Document

19/05/2519 May 2025 Cessation of Norman Smith as a person with significant control on 2025-03-01

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Registered office address changed from 4,Hall Farm Close Aughton Sheffield South Yorkshire S26 3XW to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 2025-02-27

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR NORMAN SMITH / 03/02/2017

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MONTGOMERY SMITH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019188010002

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019188010001

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MRS JUDITH GIRVAN SMITH

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR ROBERT MONTGOMERY SMITH

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1122 June 2011 COMPANY NAME CHANGED ATLANTIS WATER SPORTS CENTRES LIMITED CERTIFICATE ISSUED ON 22/06/11

View Document

18/02/1118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 04/02/96; CHANGE OF MEMBERS

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 95 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 04/02/92; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 04/02/91; NO CHANGE OF MEMBERS

View Document

01/06/901 June 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

04/06/854 June 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information