BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED

Sherwood Cottage Sherwood Cottage, Dorchester, DT2 9EN, Dorset
StatusACTIVE
Company No.07073928
Category
Incorporated12 Nov 2009
Age14 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

BRIDPORT BARRACUDAS SWIMMING CLUB LIMITED is an active with number 07073928. It was incorporated 14 years, 6 months, 19 days ago, on 12 November 2009. The company address is Sherwood Cottage Sherwood Cottage, Dorchester, DT2 9EN, Dorset.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 01 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 01 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Carol Moorey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillippa Jane Harvey-Tkaczuk

Termination date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 01 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 01 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-13

Officer name: Mrs Emma Louise Clark

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Louise Clark

Change date: 2015-09-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Emma Louise Clark

Change date: 2015-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2015

Action Date: 13 Sep 2015

Category: Address

Type: AD01

Old address: Virginia House Shipton Gorge Bridport Dorset DT6 4LL

New address: Sherwood Cottage Askerswell Dorchester Dorset DT2 9EN

Change date: 2015-09-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 01 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-28

Officer name: Mrs Emma Louise Clark

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-28

Officer name: Mrs Emma Louise Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: C/O Mrs. Deborah Boyer 55 St. James Beaminster Dorset DT8 3PW

Change date: 2014-07-29

New address: Virginia House Shipton Gorge Bridport Dorset DT6 4LL

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2014

Action Date: 13 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Alice Boyer

Termination date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 01 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Jones

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Phillippa Jane Harvey-Tkaczuk

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dew

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 01 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-01

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mortimer

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Boyer

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Moorey

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 22 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-22

Officer name: Mr Ian Mortimer

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Vaughan Hoskins

Change date: 2011-09-29

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2011

Action Date: 22 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-22

Officer name: Mrs Joanne Christine Jones

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2011

Action Date: 22 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-22

Officer name: Mr Mark Vaughan Hoskins

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2011

Action Date: 22 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Leonard Dew

Change date: 2011-10-22

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Christine Jones

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Leonard Dew

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Turner

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Rounsell

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 01 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Ivan Boyer

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2011

Action Date: 09 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-09

Old address: C/O Mr. Mark Foxwell 44 the Beeches Beaminster Dorset DT8 3SN

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Alice Boyer

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 01 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Parry

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Payne

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2010

Action Date: 13 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-13

Old address: 55 St James Beaminster Dorset DT8 3PW

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Payne

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Elizabeth Turner

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mortimer

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Vaughan Hoskins

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Clarke

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Mary Rounsell

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2010

Action Date: 01 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-09-01

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2009

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-08-31

Documents

View document PDF

Incorporation company

Date: 12 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER BRADDELL ASSOCIATES LIMITED

41 CORNMARKET STREET,OXFORD,OX1 3HA

Number:06961282
Status:ACTIVE
Category:Private Limited Company

CHOICE CONSTRUCTION (EAST SUSSEX) LIMITED

UNIT 1, THE GREENHOUSE,TUNBRIDGE WELLS,TN3 9JS

Number:07174791
Status:LIQUIDATION
Category:Private Limited Company

DUNTURK HOLDINGS LTD

11 DUNTURK ROAD,CASTLEWELLAN,BT31 9PF

Number:NI642687
Status:ACTIVE
Category:Private Limited Company

MODEXIT LTD

WOODSIDE OFFICE WEDMANS LANE,HOOK,RG27 9BT

Number:11249444
Status:ACTIVE
Category:Private Limited Company

S & A PROPERTY CONSULTING LTD

25 ANDERSON CLOSE,UXBRIDGE,UB9 6HF

Number:11489542
Status:ACTIVE
Category:Private Limited Company

SPCUBE LTD

87 THAMESMEAD,WALTON-ON-THAMES,KT12 2SJ

Number:07254394
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