WORLD CLASS SKIING LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FREDRICK HECTOR LEAF / 17/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER FREDERICK HECTOR LEAF / 17/10/2018

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM MERRILIES POLHEARNE LANE BRIXHAM DEVON TQ5 9LE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/12/1419 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/01/142 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/01/1331 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/01/123 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY SHEENA LEAF

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX FREDRICK HECTOR LEAF / 09/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 21 NEW ROAD BRIXHAM DEVON TQ5 8NB

View Document

19/01/0919 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 42 GREEN DELL WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8PX

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/12/0313 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 19 POYDERS HILL HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4PQ

View Document

03/01/953 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95

View Document

04/08/944 August 1994 NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/945 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9320 December 1993 SECRETARY RESIGNED

View Document

10/12/9310 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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