CADDYWHOMPUS TELEVISION LIMITED

Fitoolhedge Farm Bayleys Lane Fitoolhedge Farm Bayleys Lane, Polegate, BN26 6RT, England
StatusACTIVE
Company No.06932422
CategoryPrivate Limited Company
Incorporated12 Jun 2009
Age14 years, 10 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Lunn

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2012

Action Date: 23 Apr 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-04-23

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 20 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Ramsay

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Logan

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Forster

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 12 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMI IMAGING CLINIC LIMITED

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

PAMBRIAN ESTATES LIMITED

HAYZEND BRACKLESHAM LANE,CHICHESTER,PO20 8JA

Number:00959198
Status:ACTIVE
Category:Private Limited Company

THE TURBANS PLACE LIMITED

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:08335546
Status:ACTIVE
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