NORTH CURRY SPORT LIMITED

06865839
3 MARCO POLO HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ

Documents

Documents
Date Category Description Pages
12 Sep 2024 incorporation Memorandum Articles 19 Buy now
12 Sep 2024 resolution Resolution 1 Buy now
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2024 incorporation Memorandum Articles 19 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
13 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
30 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
31 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 3 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 3 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 11 Buy now
17 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 8 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 officers Appointment of director (Mr Laurence Leader) 2 Buy now
29 May 2017 officers Termination of appointment of director (Anne Christina Pike) 1 Buy now
01 Dec 2016 accounts Annual Accounts 5 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 5 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
25 Jul 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
10 Jun 2014 annual-return Annual Return 17 Buy now
10 Sep 2013 accounts Annual Accounts 5 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
23 Aug 2012 officers Appointment of director (Christopher Malcolm Golding) 3 Buy now
21 Jun 2012 officers Termination of appointment of director (Andrew Olie) 2 Buy now
21 Jun 2012 officers Termination of appointment of director (Stephen Golby) 2 Buy now
21 Jun 2012 officers Appointment of director (Richard Joseph Perry) 3 Buy now
21 Jun 2012 officers Appointment of director (Mrs Anne Christina Pike) 3 Buy now
13 Jun 2012 accounts Annual Accounts 6 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
27 Oct 2011 accounts Annual Accounts 6 Buy now
19 Apr 2011 annual-return Annual Return 3 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
02 Nov 2010 officers Termination of appointment of director (Andrew Baverstock) 2 Buy now
28 Apr 2010 annual-return Annual Return 3 Buy now
28 Apr 2010 officers Change of particulars for director (Andrew Mark Baverstock) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Andrew Jonathan Olie) 2 Buy now
14 May 2009 officers Director appointed andrew jonathan olie 2 Buy now
29 Apr 2009 address Registered office changed on 29/04/2009 from, riverside house riverside business park, wylds road, bridgwater, TA6 4BH 1 Buy now
29 Apr 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/03/2010 1 Buy now
29 Apr 2009 officers Director appointed stephen golby 2 Buy now
29 Apr 2009 officers Director appointed andrew mark baverstock 2 Buy now
03 Apr 2009 officers Appointment terminated director graham stephens 1 Buy now
01 Apr 2009 incorporation Incorporation Company 18 Buy now