THE SECOND WORLD WAR EXPERIENCE CENTRE

2 Cross Green, Otley, LS21 1HD, Yorkshire, England
StatusACTIVE
Company No.03613847
Category
Incorporated12 Aug 1998
Age25 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE SECOND WORLD WAR EXPERIENCE CENTRE is an active with number 03613847. It was incorporated 25 years, 10 months, 5 days ago, on 12 August 1998. The company address is 2 Cross Green, Otley, LS21 1HD, Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Henry Gabriel Woods

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: 2 Cross Green Otley LS21 1HD England

New address: 2 Cross Green Otley Yorkshire LS21 1HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

New address: 2 Cross Green Otley LS21 1HD

Old address: 1a Rudgate Court Walton Wetherby West Yorkshire LS23 7BF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Rimer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-16

Old address: 2 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henry Gabriel Woods

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Graeme Rimer

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Fraser

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Robert Flint

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 10 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Old address: 2 Feast Field Horsforth West Yorkshire LS18 4TJ

Change date: 2009-10-21

Documents

View document PDF

Annual return company with made up date

Date: 07 Oct 2009

Action Date: 12 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-12

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Henton

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Henton

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 12 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-12

Officer name: Graeme Rimer

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr peter robert flint

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian smith

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director george kieffer

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rhidian jones

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from 2 feast field horsforth leeds west yorkshire LS18 4TJ

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/08/08

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 12/12/2008 from 5 feast field horsforth leeds west yorkshire LS18 4TJ

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed kelvin james bell

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hugh cecil

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/08/07

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 05 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/08/06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/08/05

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/08/04

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 May 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/08/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/08/02

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 25/01/02 from: suite 14 6-8 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/08/01

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/08/00

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/08/99

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 17/02/99 from: 12 york place leeds LS1 2SD

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN ENGINEERING (HOLBEACH) LIMITED

ABINGDON WORKS SLUICE FARM,SPALDING,PE12 8HF

Number:05573284
Status:ACTIVE
Category:Private Limited Company

AQUAMAC LTD

JOHN A. HYDE AND CO,ADDLESTONE,KT15 2AL

Number:08414404
Status:ACTIVE
Category:Private Limited Company

BOMPANI (UK) LIMITED

11 ST. KENELMS AVENUE,HALESOWEN,B63 1DW

Number:03922975
Status:ACTIVE
Category:Private Limited Company
Number:11802009
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INDEPENDENT INQUIRIES LTD

2ND FLOOR, GOLDSMITH BUILDING, TEMPLE,LONDON,EC4Y 7BL

Number:11053604
Status:ACTIVE
Category:Private Limited Company

NARGILE (ABERDEEN) LIMITED

77/79 SKENE STREET,,AB10 1QD

Number:SC263691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source