- Company Overview for SOUTHWEST PADDLESPORTS LTD (10591782)
- Filing history for SOUTHWEST PADDLESPORTS LTD (10591782)
- People for SOUTHWEST PADDLESPORTS LTD (10591782)
- More for SOUTHWEST PADDLESPORTS LTD (10591782)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
03 Jan 2023 | CERTNM |
Company name changed dmc outdoors LTD\certificate issued on 03/01/23
|
|
16 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
01 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Dec 2020 | AD01 | Registered office address changed from 37 North Street North Street Ottery St. Mary EX11 1DR England to 5 Ambergrove Ambergate Belper Derbyshire DE56 2ES on 22 December 2020 | |
06 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
09 May 2019 | AD01 | Registered office address changed from 72 Stockbrook Street Derby DE22 3WP England to 37 North Street North Street Ottery St. Mary EX11 1DR on 9 May 2019 | |
02 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
20 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
08 Dec 2018 | TM01 | Termination of appointment of Graham Derrick Fitton as a director on 8 December 2018 | |
08 Dec 2018 | PSC07 | Cessation of Graham Derrick Fitton as a person with significant control on 22 October 2018 | |
08 Dec 2018 | AD01 | Registered office address changed from Woodlands Main Street Wilson Derbyshire DE73 8AD United Kingdom to 72 Stockbrook Street Derby DE22 3WP on 8 December 2018 | |
02 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
30 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-30
|