CARNFORTH COMMUNITY SWIMMING POOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Cessation of Liam David Law as a person with significant control on 2022-03-02

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Termination of appointment of Liam David Law as a director on 2022-03-02

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 16, ST MICHAELS LANE, BOLTON-LE-SANDS, CARNFORTH ST. MICHAELS LANE BOLTON LE SANDS CARNFORTH LA5 8LB ENGLAND

View Document

18/06/1918 June 2019 01/10/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 PREVSHO FROM 01/10/2019 TO 31/12/2018

View Document

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

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HENRY DUDFIELD / 19/09/2017

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MRS FIONA WOOD / 19/09/2017

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HANDLEY BLOWES / 19/09/2017

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 18-20 LANCASTER ROAD CARNFORTH LANCASHIRE LA5 9LD UNITED KINGDOM

View Document

15/01/1815 January 2018 ALTER ARTICLES 06/01/2018

View Document

15/01/1815 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/179 November 2017 SECRETARY APPOINTED GARETH PATTERSON

View Document

08/11/178 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/178 November 2017 ADOPT ARTICLES 26/10/2017

View Document

19/09/1719 September 2017 CURREXT FROM 30/09/2018 TO 01/10/2018

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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