OFF THE WALL SQUASH CIC

22 Friars Street Friars Street, Sudbury, CO10 2AA, Suffolk, England
StatusACTIVE
Company No.09202669
Category
Incorporated03 Sep 2014
Age9 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

OFF THE WALL SQUASH CIC is an active with number 09202669. It was incorporated 9 years, 8 months, 12 days ago, on 03 September 2014. The company address is 22 Friars Street Friars Street, Sudbury, CO10 2AA, Suffolk, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Old address: 8 Spartan Close Great Horkesley Colchester CO6 4FL England

New address: 22 Friars Street Friars Street Sudbury Suffolk CO10 2AA

Change date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-06

Old address: Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT England

New address: 8 Spartan Close Great Horkesley Colchester CO6 4FL

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot James Selby

Appointment date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-29

Officer name: Lucie Marie Selby

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-29

Officer name: Lauren Danika Selby

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-29

Officer name: Karen Valerie Selby

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-29

Officer name: Paul Anthony Selby

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-29

Officer name: Lee Anthony Horton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Victoria Ison

Appointment date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Matthew James Mcfahn

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Selby

Change date: 2019-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-30

Officer name: Karen Valerie Selby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT

Change date: 2019-09-03

Old address: Middiford Barn Colchester Road Great Wigborough Essex CO5 7RS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Resolution

Date: 03 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Anthony Horton

Appointment date: 2015-06-15

Documents

View document PDF

Incorporation community interest company

Date: 03 Sep 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CYGNET FAMILY LAW LIMITED

PORTLAND HOUSE,REDCAR,TS10 1DH

Number:07000449
Status:ACTIVE
Category:Private Limited Company

DELWAYIAN HOMES LIMITED

MILLENNIUM BUSINESS CENTRE UNIT 19,LONDON,NW2 6DW

Number:10967886
Status:ACTIVE
Category:Private Limited Company

DOODLE LIMITED

20 REIGATE ROAD,BRIGHTON,BN1 5AJ

Number:05943818
Status:ACTIVE
Category:Private Limited Company

KILPATRICKS HOLDING COMPANY LTD

53 KILPATRICK DRIVE,RENFREWSHIRE,PA8 7AF

Number:SC592446
Status:ACTIVE
Category:Private Limited Company

MARTELLO BIDCO LIMITED

THE ADELPHI,LONDON,WC2N 6HT

Number:09337703
Status:ACTIVE
Category:Private Limited Company

STRATFORD & STRATFORD PROPERTIES LIMITED

UNIT 15 WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:05205178
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