ACTION LEISURE GEAR LIMITED

9 Woodpecker Avenue 9 Woodpecker Avenue, Radstock, BA3 4NN, Somerset
StatusACTIVE
Company No.06694476
CategoryPrivate Limited Company
Incorporated10 Sep 2008
Age15 years, 8 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 22 Sep 2011

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 02 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 31 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael stanley / 21/09/2009

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alice stanley / 21/09/2009

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director eac (directors) LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed michael ian stanley

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alice stanley

Documents

View document PDF

Incorporation company

Date: 10 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMGM PROPERTIES LIMITED

49 MOWBRAY ROAD,EDGWARE,HA8 8JL

Number:10859776
Status:ACTIVE
Category:Private Limited Company

ATLAS COURIERS LIMITED

20 LODGE AVENUE,CROYDON,CR0 4JZ

Number:05217001
Status:LIQUIDATION
Category:Private Limited Company

GENPART (UK) LIMITED

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

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