RAW ADVENTURES MOUNTAIN ACTIVITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

15/10/2415 October 2024 Registration of charge 071705510001, created on 2024-10-14

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

22/11/2322 November 2023 Director's details changed for Mrs Kate Worthington on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Mr Ross Alexander Worthington as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Mrs Kate Worthington as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Secretary's details changed for Mr Ross Worthington on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Mr Ross Alexander Worthington on 2023-11-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ Wales to Yr Hen Ysgol Brynrefail Caernarfon LL55 3NR on 2023-01-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS ALEXANDER WORTHINGTON / 08/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KATE WORTHINGTON / 08/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 SAIL ADDRESS CREATED

View Document

15/02/1715 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE WORTHINGTON / 05/02/2017

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR ROSS ALEXANDER WORTHINGTON

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM CULLIPS HOUSE NESBITTS ALLEY, HIGH STREET BARNET HERTFORDSHIRE EN5 5XG

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 22

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS WORTHINGTON / 15/04/2013

View Document

16/04/1316 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE WORTHINGTON / 15/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 SECRETARY APPOINTED MR ROSS WORTHINGTON

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE UNITED KINGDOM

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS WORTHINGTON

View Document

04/05/124 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR ROSS ALEXANDER WORTHINGTON

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM LOUCAS 7 MILL STREET MAIDSTONE KENT ME15 6XW

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE WORTHINGTON / 01/01/2011

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR KATE WORTHINGTON

View Document

28/02/1128 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE WORTHINGTON / 11/06/2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 31 KINGSLEY ROAD MAIDSTONE ME15 7UN UNITED KINGDOM

View Document

26/04/1026 April 2010 13/04/10 STATEMENT OF CAPITAL GBP 2

View Document

26/04/1026 April 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

01/03/101 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 1

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MRS KATE WORTHINGTON

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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