- Company Overview for ACADEMY DIVERS LIMITED (06843339)
- Filing history for ACADEMY DIVERS LIMITED (06843339)
- People for ACADEMY DIVERS LIMITED (06843339)
- More for ACADEMY DIVERS LIMITED (06843339)
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
|
|
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
|
|
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
|
|
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 |