PAINTBALL TRAX LTD
Status | ACTIVE |
Company No. | 06816945 |
Category | Private Limited Company |
Incorporated | 11 Feb 2009 |
Age | 15 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PAINTBALL TRAX LTD is an active private limited company with number 06816945. It was incorporated 15 years, 3 months, 17 days ago, on 11 February 2009. The company address is 11 Kings Crescent, Leyland, PR25 2SG, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-04
New address: 11 Kings Crescent Leyland PR25 2SG
Old address: 11 11 Kings Crescent Leyland PR25 2SG England
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
Old address: 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN
New address: 11 11 Kings Crescent Leyland PR25 2SG
Change date: 2022-03-04
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 08 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Miss Hollie Collinge
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Mr Michael Paul Collinge
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Miss Hollie Collinge
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Michael Paul Collinge
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 27/08/2009 from 11 kings crescent leyland PR25 2SG
Documents
Legacy
Date: 27 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Some Companies
PLOT 1 PIPE LANE PROMENADE,EDINBURGH,EH15 1BR
Number: | SC626070 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEL BEAUTY CLEANING COMPANY LIMITED
5 OVERTON CLOSE ST RAPHAEL,LONDON,NW10 0QB
Number: | 11776972 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SANDYWELL LANE,SALFORD,M3 7FF
Number: | 07735589 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARINA GROVE,FAREHAM,PO16 9HE
Number: | 09578128 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 NORTHEN GROVE,MANCHESTER,M20 2JL
Number: | 08248431 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION FINANCIAL (WALES) LIMITED
5-7 COURT ROAD,BRIDGEND,CF31 1BE
Number: | 08599394 |
Status: | ACTIVE |
Category: | Private Limited Company |