KIDS ADVENTUROUS ACTIVITIES

Company Documents

DateDescription
31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

22/02/2122 February 2021 CESSATION OF MARTIN WARBURTON AS A PSC

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, SECRETARY MARTIN WARBURTON

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN WARBURTON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WARBURTON

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/04/199 April 2019 DIRECTOR APPOINTED MR MARTIN WARBURTON

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/04/169 April 2016 01/03/16 NO MEMBER LIST

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLEMENT BEDDOW

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY JOHN SHIPLEY

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY SHIPLEY

View Document

09/09/159 September 2015 SECRETARY APPOINTED MR MARTIN WARBURTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 DIRECTOR APPOINTED MR PETER JOHN WOOD

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR JOHN POPPLE

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 01/03/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 01/03/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/05/1318 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/05/1313 May 2013 01/03/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MANN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MANN

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 1 KNIGHTS HILL WALSALL WS9 0TG ENGLAND

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MR JOHN SHIPLEY

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 138 MERE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5DB UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/03/121 March 2012 01/03/12 NO MEMBER LIST

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/03/1114 March 2011 01/03/11 NO MEMBER LIST

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SHIPLEY / 22/03/2010

View Document

22/03/1022 March 2010 01/03/10 NO MEMBER LIST

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY MORRIS / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WARING MANN / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT CHRISTOPHER BEDDOW / 22/03/2010

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2 WILLIAMS CLOSE WILLENHALL WEST MIDLANDS WV12 4QP

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN SLATER

View Document

18/03/0918 March 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

09/03/099 March 2009 DIRECTOR APPOINTED CLEMENT CHRISTOPHER BEDDOW

View Document

03/03/093 March 2009 DIRECTOR APPOINTED STUART WARING MANN

View Document

03/03/093 March 2009 DIRECTOR APPOINTED WENDY SHIPLEY

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM TULLOCH

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM SIMMS

View Document

16/01/0916 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

03/03/083 March 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 01/03/07

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 01/03/06

View Document

04/05/054 May 2005 S386 DISP APP AUDS 20/04/05

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 S252 DISP LAYING ACC 20/04/05

View Document

01/03/051 March 2005 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