SOUTH EAST DORSET COMMUNITY ACCESSIBLE TRANSPORT

Castlepoint Shopmobility Castlepoint Shopmobility, Bournemouth, BH8 9XA, Dorset, England
StatusACTIVE
Company No.07800298
Category
Incorporated06 Oct 2011
Age12 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

SOUTH EAST DORSET COMMUNITY ACCESSIBLE TRANSPORT is an active with number 07800298. It was incorporated 12 years, 7 months, 15 days ago, on 06 October 2011. The company address is Castlepoint Shopmobility Castlepoint Shopmobility, Bournemouth, BH8 9XA, Dorset, England.



Company Fillings

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-27

Officer name: Philip Tarrant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Dale Douglas

Appointment date: 2023-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney John Darrington

Appointment date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Roger Strong

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Payne

Termination date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Edward Davies

Termination date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: Judith Bacon

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Old address: Boscombe Link 3-5 Palmerston Road Bournemouth Dorset BH1 4HN

Change date: 2021-07-09

New address: Castlepoint Shopmobility Castle Lane West Bournemouth Dorset BH8 9XA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wood

Appointment date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-25

Officer name: Judith Bacon

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-25

Officer name: Ms Vivienne Elisabeth Aird

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Tarrant

Appointment date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 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: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Mr Martin Edward Davies

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Strong

Appointment date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Linda Anne Nelson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Edward Reid

Termination date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-24

Officer name: Geoffrey Edward Reid

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frederick Christie

Termination date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2016

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 no member list

Date: 19 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Edward Reid

Appointment date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 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 no member list

Date: 05 Dec 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Frederick Christie

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Louise King

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Feltham

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Feltham

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Hepting

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hazel Sheila Olden

Change date: 2012-03-12

Documents

View document PDF

Incorporation company

Date: 06 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLARB CAPITAL 2 LIMITED

39 ST JAMES STREET,LONDON,SW1A 1JD

Number:11610209
Status:ACTIVE
Category:Private Limited Company

DEBIT & CREDIT ACCOUNTANCY SERVICES LTD

74 NORWICH ROAD,WROXHAM,NR12 8RX

Number:06584099
Status:ACTIVE
Category:Private Limited Company

INVOPCO LTD

267 CLIFTON ROAD,ABERDEEN,AB24 4HJ

Number:SC600794
Status:ACTIVE
Category:Private Limited Company

LEWIS TRANSPORT HOLDINGS LIMITED

35 BLOUNTS DRIVE,UTTOXETER,ST14 8TQ

Number:10354034
Status:ACTIVE
Category:Private Limited Company

M&A PROPERTY MANAGEMENT LTD

WATERCRESS FARM,LYMM,WA13 9PE

Number:11014288
Status:ACTIVE
Category:Private Limited Company

PEWTERHOOTER LONDON LIMITED

16 SOUTH END,CROYDON,CR0 1DN

Number:10122135
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