Advanced company searchLink opens in new window

ACADEMY DIVERS LIMITED

Company number 06843339

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
28 Jan 2014 AAMD Amended accounts made up to 30 September 2012
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
11 Mar 2013 AD01 Registered office address changed from Unit 102 Batley Enterprise Centre Bradford Road Batley West Yorkshire WF17 8LL England on 11 March 2013
13 Aug 2012 TM01 Termination of appointment of Christopher Reed as a director
17 May 2012 AD01 Registered office address changed from Unit 2 Caledonia Road Batley West Yorkshire WF17 5NH England on 17 May 2012
26 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Mr Christopher Reed on 1 October 2011
29 Feb 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
29 Feb 2012 AP01 Appointment of Mrs Louise Anne Rothery as a director
24 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Nov 2011 AP01 Appointment of Mr Simon Julian Turner as a director
11 Nov 2011 AD01 Registered office address changed from 2 Oakfield Drive Mirfield West Yorkshire WF14 8PX on 11 November 2011
26 Oct 2011 TM02 Termination of appointment of Andrew Hall as a secretary
19 Oct 2011 AD01 Registered office address changed from Stoney Royd Farm Stainborough Lane Barnsley South Yorkshire S75 3HA England on 19 October 2011
19 Oct 2011 AP03 Appointment of Andrew James Hall as a secretary
19 Oct 2011 AP01 Appointment of Christopher Reed as a director
19 Oct 2011 TM01 Termination of appointment of Andrew Colley as a director
07 Jul 2011 AD01 Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 7 July 2011
15 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders