WORLD CLASS SKIING LIMITED

Brixham Laboratory Brixham Laboratory, Brixham, TQ5 8BA, Devon, England
StatusACTIVE
Company No.02879686
CategoryPrivate Limited Company
Incorporated10 Dec 1993
Age30 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

WORLD CLASS SKIING LIMITED is an active private limited company with number 02879686. It was incorporated 30 years, 6 months, 25 days ago, on 10 December 1993. The company address is Brixham Laboratory Brixham Laboratory, Brixham, TQ5 8BA, Devon, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-30

Psc name: Mr Alexander Frederick Hector Leaf

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-30

Officer name: Mr Alex Fredrick Hector Leaf

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jul 2020

Category: Address

Type: AD02

Old address: Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB United Kingdom

New address: 7a Dartmouth Road Paignton Devon TQ4 5AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 28 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-17

Psc name: Mr Alexander Frederick Hector Leaf

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-17

Officer name: Mr Alex Fredrick Hector Leaf

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

Old address: Merrilies Polhearne Lane Brixham Devon TQ5 9LE

New address: Brixham Laboratory Freshwater Quay Brixham Devon TQ5 8BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 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: 22 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 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 full list shareholders

Date: 22 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Move registers to sail company

Date: 23 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheena Leaf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Alex Fredrick Hector Leaf

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from 21 new road brixham devon TQ5 8NB

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 01/12/06 from: 42 green dell way hemel hempstead hertfordshire HP3 8PX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 20/04/95 from: 19 poyders hill hemel hempstead hertfordshire HP2 4PQ

Documents

View document PDF

Legacy

Date: 03 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/94; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Capital

Type: 88(2)R

Description: Ad 10/12/93--------- £ si 298@1=298 £ ic 2/300

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 20 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Dec 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MELON M LTD

FLAT 6,LONDON,NW5 1DA

Number:05024013
Status:ACTIVE
Category:Private Limited Company
Number:01166235
Status:ACTIVE
Category:Private Limited Company

R & J MOTOR VEHICLE REPAIRS LIMITED

DAWPOOL GARAGES DAWPOOL DRIVE,WIRRAL,CH62 6DE

Number:06181718
Status:ACTIVE
Category:Private Limited Company

TECHIE ASSOCIATES LIMITED

ROBIN GROVE,HARROW,HA3 9TP

Number:07265272
Status:ACTIVE
Category:Private Limited Company

TECHNICAR (DERBY) LIMITED

UNITS 7 & 8 KINGSMEAD,STREET DERBY,DE22 3AZ

Number:04884772
Status:ACTIVE
Category:Private Limited Company

THE RED RATA TREE LTD

9 PINE TREE AVENUE,WETHERBY,LS23 6HA

Number:11400817
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