CLIMBTIME LIMITED
Status | ACTIVE |
Company No. | 04132646 |
Category | Private Limited Company |
Incorporated | 29 Dec 2000 |
Age | 23 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CLIMBTIME LIMITED is an active private limited company with number 04132646. It was incorporated 23 years, 5 months, 7 days ago, on 29 December 2000. The company address is 94 Corn Mill Crescent, Exeter, EX2 8TP, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2022
Action Date: 30 Dec 2022
Category: Address
Type: AD01
New address: 94 Corn Mill Crescent Exeter EX2 8TP
Old address: 94 94 Corn Mill Crescent Exeter EX2 8TP England
Change date: 2022-12-30
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Change person director company with change date
Date: 01 Jan 2022
Action Date: 28 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-28
Officer name: Mr Gareth Bradbury
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-01
New address: 94 94 Corn Mill Crescent Exeter EX2 8TP
Old address: 2 Sutton Close Dursley GL11 4JU England
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Dec 2019
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Bradbury
Change date: 2017-09-21
Documents
Change person secretary company with change date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-21
Officer name: Mr Gareth Bradbury
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 21 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-21
Psc name: Mr Gareth Bradbury
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-21
New address: 2 Sutton Close Dursley GL11 4JU
Old address: Flat 4 Cotswold House 35, Long Street Dursley Gloucestershire GL11 4HR England
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2017
Action Date: 25 Jun 2017
Category: Address
Type: AD01
Old address: 37 the Crescent Tilsdown Dursley Gloucestershire GL11 5QS
Change date: 2017-06-25
New address: Flat 4 Cotswold House 35, Long Street Dursley Gloucestershire GL11 4HR
Documents
Change person director company with change date
Date: 24 Jun 2017
Action Date: 24 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-24
Officer name: Mr Gareth Bradbury
Documents
Change person secretary company with change date
Date: 24 Jun 2017
Action Date: 24 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gareth Bradbury
Change date: 2017-06-24
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type dormant
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type dormant
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-14
Officer name: Gareth Bradbury
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-30
Officer name: Farel Bradbury
Documents
Termination secretary company with name termination date
Date: 30 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Farel Bradbury
Termination date: 2014-08-30
Documents
Appoint person secretary company with name date
Date: 30 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-01
Officer name: Mr Gareth Bradbury
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Old address: 70 Silverdale Road Tunbridge Wells Kent TN4 9HZ
Change date: 2014-09-30
New address: 37 the Crescent Tilsdown Dursley Gloucestershire GL11 5QS
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type dormant
Date: 31 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type dormant
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type dormant
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Bradbury
Change date: 2010-01-07
Documents
Accounts with accounts type dormant
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts amended with made up date
Date: 18 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Accounts with accounts type dormant
Date: 05 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Some Companies
DELTA 606,SWINDON,SN5 7XF
Number: | 04768178 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11561809 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PANORAMA (THANA & ASSOCIATES),ASHFORD,TN24 8DF
Number: | 08666858 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLANDS,NR MALMESBURY,SN16 9ES
Number: | 00698575 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HALLANE HOUSE,LONDON,SE27 0EX
Number: | 11360971 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MORTGAGE SERVICING COMPANY LIMITED
3 LUCENA,SWINDON,SN5 5PY
Number: | 05417198 |
Status: | ACTIVE |
Category: | Private Limited Company |