CASTLE COMBE ACTION DAYS LLP

Company Documents

DateDescription
29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/04/161 April 2016 ANNUAL RETURN MADE UP TO 28/03/16

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 ANNUAL RETURN MADE UP TO 28/03/15

View Document

19/02/1519 February 2015 CURREXT FROM 31/12/2014 TO 28/02/2015

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

22/04/1422 April 2014 ANNUAL RETURN MADE UP TO 28/03/14

View Document

22/04/1422 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KAREN JAYNE MARSHALLSAY / 22/04/2014

View Document

24/01/1424 January 2014 LLP MEMBER APPOINTED MR GRAHAM CHARLES MARSHALLSAY

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/10/1318 October 2013 PREVSHO FROM 31/12/2013 TO 28/02/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, LLP MEMBER HOWARD STRAWFORD

View Document

29/04/1329 April 2013 ANNUAL RETURN MADE UP TO 23/03/13

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 ANNUAL RETURN MADE UP TO 23/03/12

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, LLP MEMBER RODNEY GOOCH

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 ANNUAL RETURN MADE UP TO 28/03/11

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

07/04/107 April 2010 LLP ANNUAL RETURN ACCEPTED ON 23/03/10

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED HOWARD THOMAS STRAWFORD

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED RODNEY JAMES GOOCH

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/04/0822 April 2008 MEMBER RESIGNED BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

View Document

22/04/0822 April 2008 MEMBER RESIGNED IRENE HARRISON

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED KAREN JAYNE MARSHALLSAY

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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