WEB ADVENTURE PARK LIMITED
Status | ACTIVE |
Company No. | 05689632 |
Category | Private Limited Company |
Incorporated | 27 Jan 2006 |
Age | 18 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
WEB ADVENTURE PARK LIMITED is an active private limited company with number 05689632. It was incorporated 18 years, 4 months, 9 days ago, on 27 January 2006. The company address is The Arena The Arena, Cliftongate Business Park The Arena The Arena, Cliftongate Business Park, York, YO32 2RH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Second filing notification of a person with significant control
Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Masce Limited
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Change account reference date company current extended
Date: 30 Jul 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-31
Made up date: 2021-01-31
Documents
Cessation of a person with significant control
Date: 28 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janice Margaret Dunphy
Cessation date: 2021-07-09
Documents
Notification of a person with significant control
Date: 28 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Masce Limited
Notification date: 2021-07-09
Documents
Resolution
Date: 12 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type dormant
Date: 09 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Old address: Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England
New address: The Arena the Arena, Cliftongate Business Park Wigginton Road York YO32 2RH
Change date: 2017-03-24
Documents
Change sail address company with old address new address
Date: 22 Mar 2017
Category: Address
Type: AD02
New address: Unit 1 the Arena Cliftongate Business Park Wigginton Road, Wigginton York North Yorkshire YO32 2RH
Old address: Unit 1 the Arena Clfitongate Business Park Wigginton Road, Wigginton York North Yorkshire YO32 2RH England
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Move registers to sail company with new address
Date: 16 Feb 2017
Category: Address
Type: AD03
New address: Unit 1 the Arena Clfitongate Business Park Wigginton Road, Wigginton York North Yorkshire YO32 2RH
Documents
Change sail address company with new address
Date: 16 Feb 2017
Category: Address
Type: AD02
New address: Unit 1 the Arena Clfitongate Business Park Wigginton Road, Wigginton York North Yorkshire YO32 2RH
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janice Margaret Dunphy
Change date: 2016-11-08
Documents
Change person secretary company with change date
Date: 14 Feb 2017
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janice Margaret Dunphy
Change date: 2016-11-08
Documents
Accounts with accounts type dormant
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Old address: C/O Ian Walker & Co Chartered Accountants the Catalyst Baird Lane Heslington York YO10 5GA
Change date: 2016-02-09
New address: Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP
Documents
Accounts with accounts type dormant
Date: 21 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type dormant
Date: 20 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type dormant
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jones
Documents
Change registered office address company with date old address
Date: 05 Mar 2012
Action Date: 05 Mar 2012
Category: Address
Type: AD01
Old address: C/O Ian Walker & Co Chartered Accountants Suite 122 the Ron Cooke Hub University of York Heslington, York N.Yorks YO10 5GE England
Change date: 2012-03-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Old address: 30 Yorkersgate Malton North Yorkshire YO17 7AW
Change date: 2011-05-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type dormant
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janice Dunphy
Change date: 2010-02-03
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Susan Victoria Jaques Jones
Documents
Accounts with accounts type dormant
Date: 09 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/07; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SHEPPARDS BOAT/YARD,SALTFORD,BS31 3ER
Number: | 00649341 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEPWORTH BUILDING PRODUCTS (SERVICES) LIMITED
HAZLEHEAD,SHEFFIELD,S36 4HG
Number: | 00054556 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 COURT CLOSE,HIGH WYCOMBE,HP13 5JF
Number: | 10079884 |
Status: | ACTIVE |
Category: | Private Limited Company |
122B QUARRY LANE,NEWRY,BT35 8QP
Number: | NI051947 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAW ELEMENT (WAVERLEY) LIMITED
C/O KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH HOUSE,READING,RG1 1SN
Number: | 09719543 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
21 ABERDEEN DRIVE,LEEDS,LS12 3QZ
Number: | 11119678 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |