NEEDWOOD FOREST SOARING LTD
Status | ACTIVE |
Company No. | 01475586 |
Category | |
Incorporated | 28 Jan 1980 |
Age | 44 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
NEEDWOOD FOREST SOARING LTD is an active with number 01475586. It was incorporated 44 years, 3 months ago, on 28 January 1980. The company address is Curzon Street Business Centre Curzon Street Business Centre, Burton-on-trent, DE14 2DH.
Company Fillings
Mortgage satisfy charge full
Date: 10 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Resolution
Date: 01 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Dec 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 06 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Termination secretary company with name termination date
Date: 24 Jun 2017
Action Date: 24 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew John Davis
Termination date: 2017-06-24
Documents
Termination director company with name termination date
Date: 24 Jun 2017
Action Date: 24 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-24
Officer name: Steven James Chapman
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-06
Officer name: David Bowden
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stephen Arthur Skinner
Termination date: 2016-06-01
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Stephen Mccall
Documents
Annual return company with made up date no member list
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 25 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Termination director company with name termination date
Date: 21 Apr 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-01
Officer name: Charles Kingdon Jarman
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Roberts
Documents
Annual return company with made up date no member list
Date: 15 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven James Chapman
Documents
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Mccall
Documents
Annual return company with made up date no member list
Date: 23 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 18 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Legacy
Date: 16 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Bowden
Change date: 2010-06-23
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Daniel Roberts
Change date: 2010-06-23
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Desmond Tait
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Stephen Arthur Skinner
Change date: 2010-06-23
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Valerie Ruth Roberts
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Andrew John Davis
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Kingdon Jarman
Change date: 2010-06-23
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Pearson
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/05/09
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed charles kingdon jarman
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed michael stephen arthur skinner
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jeremiah turner
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288a
Description: Director appointed malcolm george pearson
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288a
Description: Director appointed iain daniel roberts
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director arthur colbert
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alexander rowlands
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/05/08
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director carl smales
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles jarman
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/05/07
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/06
Documents
Resolution
Date: 08 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 23 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/05
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/04
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/03
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 14/04/03 from: 12 market place burton-on-trent staffs DE14 1HB
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/02
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/01
Documents
Accounts with accounts type full
Date: 14 May 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/00
Documents
Accounts with accounts type small
Date: 10 May 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Certificate change of name company
Date: 07 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marchington gliding club LIMITED\certificate issued on 08/07/99
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/99
Documents
Accounts with accounts type small
Date: 24 Apr 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Some Companies
1 POULTON CLOSE,,DOVER,CT17 0HL
Number: | 10109378 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 10992172 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE
Number: | 04810257 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN LIGHT VENTURES INTERNATIONAL LIMITED
84 SOUTHWOOD AVENUE,BRISTOL,BS9 2QW
Number: | 11856668 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-25 UNION STREET,NEWPORT,PO30 1QB
Number: | 09848357 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FRANCIS ROAD,HARROW,HA1 2QZ
Number: | 08943278 |
Status: | ACTIVE |
Category: | Private Limited Company |