MENDIP BASECAMP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Appointment of Mr Richard Owen Eddins as a director on 2025-05-29

View Document

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

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Registered office address changed from Mendip Snowsport Centre Lyncombe Drive Sandford Winscombe North Somerset BS25 5PQ to Mendip Activity Centre Lyncombe Drive Sandford Winscombe BS25 5PQ on 2023-12-22

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

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

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MOXON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/01/1616 January 2016 REGISTERED OFFICE CHANGED ON 16/01/2016 FROM MENDIP SNOWSPORT LYNCOMBE DRIVE SANDFORD WINSCOMBE AVON BS25 5PQ

View Document

16/01/1616 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM LYNCOMBE DRIVE CHURCHILL N SOMERSET BS25 5PQ

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER EDDINS / 01/01/2015

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR JOHN MICHAEL MOXON

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR PHILIP MORLEY TURNER

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN PENMAN

View Document

23/12/1323 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 COMPANY NAME CHANGED AVON SKI & ACTION CENTRE LIMITED CERTIFICATE ISSUED ON 06/02/13

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER EDDINS / 01/11/2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SMITH

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR DAVID ALEXANDER EDDINS

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HEATHER PENMAN / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE SMITH / 01/10/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 3 LYNCOMBE DRIVE SANDFORD NORTH SOMERSET BS25 5PQ

View Document

10/03/0710 March 2007 S80A AUTH TO ALLOT SEC 19/01/07

View Document

10/03/0710 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

06/03/076 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information