CORNWALL WAVERUNNER SAFARIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Registration of charge 085132670002, created on 2025-01-31 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
| 07/01/257 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 02/01/252 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 18/04/2418 April 2024 | Total exemption full accounts made up to 2023-04-30 |
| 18/04/2418 April 2024 | Previous accounting period shortened from 2024-04-30 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/02/248 February 2024 | Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 2024-02-08 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 25/07/2325 July 2023 | Resolutions |
| 25/07/2325 July 2023 | Change of share class name or designation |
| 25/07/2325 July 2023 | Resolutions |
| 25/07/2325 July 2023 | Resolutions |
| 25/07/2325 July 2023 | Memorandum and Articles of Association |
| 24/07/2324 July 2023 | Particulars of variation of rights attached to shares |
| 21/07/2321 July 2023 | Second filing of Confirmation Statement dated 2023-01-24 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 17/01/2317 January 2023 | Registration of charge 085132670001, created on 2023-01-17 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 05/01/225 January 2022 | Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 2022-01-05 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 10/03/2110 March 2021 | REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ ENGLAND |
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
| 25/01/2125 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES PETER DAVIS / 25/01/2021 |
| 25/01/2125 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER DAVIS / 25/01/2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES PETER DAVIS / 17/02/2020 |
| 17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER DAVIS / 17/02/2020 |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
| 18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 1A EDDYSTONE ROAD WADEBRIDGE CORNWALL PL27 7AL |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
| 30/05/1830 May 2018 | 01/05/18 Statement of Capital gbp 100 |
| 05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 31/05/1631 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 17/06/1517 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 09/09/149 September 2014 | PREVSHO FROM 31/05/2014 TO 30/04/2014 |
| 23/05/1423 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 11/05/1311 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 01/05/2013 |
| 01/05/131 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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