CADDYWHOMPUS TELEVISION LIMITED
Status | ACTIVE |
Company No. | 06932422 |
Category | Private Limited Company |
Incorporated | 12 Jun 2009 |
Age | 14 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CADDYWHOMPUS TELEVISION LIMITED is an active private limited company with number 06932422. It was incorporated 14 years, 10 months, 22 days ago, on 12 June 2009. The company address is Fitoolhedge Farm Bayleys Lane Fitoolhedge Farm Bayleys Lane, Polegate, BN26 6RT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Change person director company with change date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nadia Louise Ramsay
Change date: 2022-08-17
Documents
Change person director company with change date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-17
Officer name: Mr James David Ramsay
Documents
Accounts with accounts type micro entity
Date: 27 Apr 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: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-28
Old address: Margherita Barton Lane Braunton Devon EX33 2AY England
New address: Fitoolhedge Farm Bayleys Lane Wilmington Polegate BN26 6RT
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Appoint person director company with name date
Date: 07 Apr 2020
Action Date: 16 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-16
Officer name: Mrs Nadia Louise Ramsay
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
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: 14 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 30 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: 21 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD
Change date: 2016-02-17
New address: Margherita Barton Lane Braunton Devon EX33 2AY
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 15 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Certificate change of name company
Date: 27 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed space invader tv LIMITED\certificate issued on 27/01/15
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 24 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 19 Oct 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: 27 Jun 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Lunn
Documents
Capital allotment shares
Date: 26 Apr 2012
Action Date: 23 Apr 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-04-23
Documents
Certificate change of name company
Date: 20 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tidy advertising & marketing LIMITED\certificate issued on 20/04/12
Documents
Change of name notice
Date: 20 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James David Ramsay
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Christopher Carter Lunn
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Logan
Documents
Termination secretary company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Annual return company with made up date
Date: 05 Sep 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type dormant
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 14 Dec 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: 13 Sep 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Legacy
Date: 12 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2010 to 31/03/2010
Documents
Some Companies
BMI HEALTHCARE HOUSE 3 PARIS GARDEN,LONDON,SE1 8ND
Number: | 05706274 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERLAST SPECIALIST SURVEYS LIMITED
THE SCHOOL HOUSE PARKFIELD TERRACE,PUDSEY,LS28 6BS
Number: | 04687441 |
Status: | ACTIVE |
Category: | Private Limited Company |
FILBY BRIDGE RESTAURANT LIMITED
THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 09321504 |
Status: | ACTIVE |
Category: | Private Limited Company |
HODGSON & REGAN MAINTENANCE LTD
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 08898182 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYZEND BRACKLESHAM LANE,CHICHESTER,PO20 8JA
Number: | 00959198 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 08335546 |
Status: | ACTIVE |
Category: | Private Limited Company |