ACTION LEISURE GEAR LIMITED
Status | ACTIVE |
Company No. | 06694476 |
Category | Private Limited Company |
Incorporated | 10 Sep 2008 |
Age | 15 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ACTION LEISURE GEAR LIMITED is an active private limited company with number 06694476. It was incorporated 15 years, 8 months, 13 days ago, on 10 September 2008. The company address is 9 Woodpecker Avenue 9 Woodpecker Avenue, Radstock, BA3 4NN, Somerset.
Company Fillings
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Address
Type: AD01
Old address: Westfield Business Centre 32 Second Avenue Westfield Industrial Estate Radstock Somerset BA3 4BH England
New address: 9 Woodpecker Avenue Midsomer Norton Radstock Somerset BA3 4NN
Change date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Old address: Westfield Business Centre 32a Second Avenue Westfield Industrial Est Midsomer Norton Radstock Somerset BA3 4BH England
Change date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Move registers to registered office company
Date: 22 Sep 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Ian Stanley
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Alice Stanley
Documents
Change person secretary company with change date
Date: 12 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Michael Ian Stanley
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Old address: Unit 8, Second Avenue, Westfield Industrial Estate Midsomer Norton Radstock Somerset BA3 4BH United Kingdom
Change date: 2010-06-01
Documents
Move registers to sail company
Date: 02 Jan 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 22/09/2009 from unit 8 second avenue westfield industrial estate midsomer norton radstock somerset BA3 4BH united kingdom
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 22/09/2009 from unit 72 cariocca business park sawley road manchester M40 8BB
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael stanley / 21/09/2009
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alice stanley / 21/09/2009
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eac (directors) LIMITED
Documents
Legacy
Date: 22 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 01/12/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 14 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 06/10/2008 from cariocca business park 2 sawley road manchester england M40 8BB
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed michael ian stanley
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed alice stanley
Documents
Some Companies
49 MOWBRAY ROAD,EDGWARE,HA8 8JL
Number: | 10859776 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LODGE AVENUE,CROYDON,CR0 4JZ
Number: | 05217001 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE WHITE HOUSE,DEREHAM,NR19 1DR
Number: | 02205696 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTFOOT BUSINESS INTEGRATION CONSULTING LTD
3 WESTFIELD HOUSE,YORK,YO26 6GA
Number: | 08734457 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HILL TELEVISION COMPANY LIMITED
6-12 HALE LANE,LONDON,NW7 3NX
Number: | 01403593 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEX - US PROPERTIES (SW) LIMITED
18A LITTLEHAM ROAD,EXMOUTH,EX8 2QG
Number: | 08269347 |
Status: | LIQUIDATION |
Category: | Private Limited Company |